Company NameHekmat Limited
Company StatusDissolved
Company Number07949499
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Amirabbas Pourgol
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIranian
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Link Bollin House
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Secretary NameMrs Fatemeh Tehranifard
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address60 Brighton Place
Aberdeen
AB10 6RR
Scotland

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£102,266
Cash£126,618
Current Liabilities£28,836

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2017Liquidators' statement of receipts and payments to 26 April 2017 (3 pages)
30 September 2016Liquidators' statement of receipts and payments to 26 April 2016 (3 pages)
29 July 2016Director's details changed for Mr Amirabbas Pourgol on 29 July 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 12 May 2015 (2 pages)
11 May 2015Declaration of solvency (3 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
1 November 2013Director's details changed for Mr Amirabbas Pourgol on 1 November 2013 (3 pages)
1 November 2013Director's details changed for Mr Amirabbas Pourgol on 1 November 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Amirabbas Pourgol on 5 April 2012 (2 pages)
10 April 2012Secretary's details changed for Mrs Fatemeh Tehranifard on 5 April 2012 (2 pages)
10 April 2012Secretary's details changed for Mrs Fatemeh Tehranifard on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Amirabbas Pourgol on 5 April 2012 (2 pages)
21 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 February 2012Director's details changed for Mr Amir Addas on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mrs Fatemah Tehranifard on 15 February 2012 (1 page)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)