Company NameHackett Financials Limited
Company StatusDissolved
Company Number04742182
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Hackett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleBond Trader
Country of ResidenceUnited Kingdom
Correspondence Address40 St Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9NG
Secretary NameMary Elizabeth Hackett
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleSecretary
Correspondence Address40 St Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlexander House
3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1David Hackett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,284
Current Liabilities£2,284

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for David Anthony Hackett on 23 April 2010 (2 pages)
4 May 2010Director's details changed for David Anthony Hackett on 23 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
13 July 2009Return made up to 23/04/09; full list of members (3 pages)
13 July 2009Return made up to 23/04/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
21 May 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 June 2007Return made up to 23/04/07; full list of members (6 pages)
14 June 2007Return made up to 23/04/07; full list of members (6 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 November 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 November 2006Return made up to 23/04/06; full list of members (6 pages)
16 November 2006Return made up to 23/04/06; full list of members (6 pages)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
8 August 2006Registered office changed on 08/08/06 from: 21 lambert walk north wembley HA9 7TR (1 page)
8 August 2006Registered office changed on 08/08/06 from: 21 lambert walk north wembley HA9 7TR (1 page)
7 February 2006Total exemption full accounts made up to 30 April 2004 (9 pages)
7 February 2006Total exemption full accounts made up to 30 April 2004 (9 pages)
18 May 2005Return made up to 23/04/05; full list of members (6 pages)
18 May 2005Return made up to 23/04/05; full list of members (6 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Return made up to 23/04/04; full list of members (6 pages)
9 November 2004Return made up to 23/04/04; full list of members (6 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
13 May 2003Memorandum and Articles of Association (17 pages)
13 May 2003Memorandum and Articles of Association (17 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003£ nc 1000/1000000 23/04/03 (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2003£ nc 1000/1000000 23/04/03 (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2003New director appointed (2 pages)
23 April 2003Incorporation (18 pages)
23 April 2003Incorporation (18 pages)