Company NameHapuku Ltd
Company StatusDissolved
Company Number07156356
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMr Richard John Timu
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSuite 4 2 Mannin Way
Lancaster Business Park Caton Road
Lancaster
Lancs
LA1 3SU

Location

Registered Address31 Lombard Road
London
SW11 3RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Richard Timu
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,259

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
18 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
18 March 2022Registered office address changed from 15 Stonells Road Clapham London SW11 6HQ to 31 Lombard Road London SW11 3RJ on 18 March 2022 (1 page)
16 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 August 2014Annual return made up to 12 February 2014
Statement of capital on 2014-08-12
  • GBP 1
(14 pages)
12 August 2014Administrative restoration application (3 pages)
12 August 2014Annual return made up to 12 February 2014
Statement of capital on 2014-08-12
  • GBP 1
(14 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 August 2014Administrative restoration application (3 pages)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(3 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
11 June 2010Director's details changed for Richard Timu on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Richard Timu on 10 June 2010 (2 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)