Company NameHank Limited
Company StatusDissolved
Company Number07183260
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMrs Megan Murphy Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2011(9 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 10 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 St Mary Abbots Court Warwick Gardens
London
W14 8RA
Director NameMrs Rachel Bisset
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 Belvedere Road
Crystal Palace
London
SE19 2HJ
Director NameMrs Megan Murphy Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Mary Abbots Court
Warwick Gardens
London
W1 4RA
Director NameMr Paresh Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Secretary NameMrs Megan Murphy Patel
StatusResigned
Appointed01 December 2010(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence Address27 St Mary Abbots Court Warwick Gardens
London
W14 8RA
Director NameMrs Julia Robert Trampe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Oakwood Court
London
W14 8JF

Location

Registered Address27 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

100 at £1Julian Nix Trampe
33.33%
Ordinary
100 at £1Megan Patel
33.33%
Ordinary A
53 at £1Megan Patel
17.67%
Ordinary B
47 at £1Paresh Patel
15.67%
Ordinary B

Financials

Year2014
Net Worth-£116,189
Cash£169
Current Liabilities£117,269

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 January 2016Termination of appointment of Paresh Patel as a director on 31 December 2015 (1 page)
16 January 2016Termination of appointment of Megan Murphy Patel as a secretary on 31 December 2015 (1 page)
16 January 2016Termination of appointment of Julia Robert Trampe as a director on 31 December 2015 (1 page)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(6 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(6 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
23 January 2013Termination of appointment of Rachel Bisset as a director (1 page)
23 January 2013Appointment of Mrs Julia Robert Trampe as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Appointment of Mrs Megan Murphy Patel as a director (2 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Mrs Megan Murphy Patel as a secretary (1 page)
11 November 2010Termination of appointment of Megan Patel as a director (1 page)
21 July 2010Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom on 21 July 2010 (1 page)
10 June 2010Appointment of Mr Paresh Patel as a director (2 pages)
10 June 2010Appointment of Mrs Megan Murphy Patel as a director (2 pages)
9 March 2010Incorporation (31 pages)