Company NameHikerz Limited
Company StatusDissolved
Company Number07962340
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSyeda Sakiatuz Zannat
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed23 February 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Business Centre 58 Nelson Street
Room 5
London
E1 2DE
Director NameMd Adnan Chowdhury
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDuru House Ground Floor
101 Commercial Road
Whitechapel
London
E1 1RD
Director NameMd Rafiqul Islam
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address115a Selsdon Road
London
E13 9BZ
Director NameMohammad Nur-Un-Nabi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBangladesh
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address63
Harold Road
London
E13 0SG
Director NameSamia Choudhury
Date of BirthMay 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15b Reginald Road
London
E7 9HS
Secretary NameMd Adnan Chowdhury
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address115a Selsdon Road
London
E13 9BZ

Location

Registered AddressNelson Business Centre 58 Nelson Street
Room 5
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Mohammad Nur-un-nabi
33.33%
Ordinary
1 at £1Samia Choudhury
33.33%
Ordinary
1 at £1Syeda Sakiatuz Zannat
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,744
Cash£994
Current Liabilities£4,146

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
14 April 2015Termination of appointment of Samia Choudhury as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Samia Choudhury as a director on 31 March 2015 (1 page)
14 April 2015Registered office address changed from Nelson Business Centre 58 Nelson Street Room - 5 London E1 2DE England to Nelson Business Centre 58 Nelson Street Room 5 London E1 2DE on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Nelson Business Centre 58 Nelson Street Room - 5 London E1 2DE England to Nelson Business Centre 58 Nelson Street Room 5 London E1 2DE on 14 April 2015 (1 page)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
2 April 2015Termination of appointment of Samia Choudhury as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Samia Choudhury as a director on 31 March 2015 (1 page)
22 January 2015Registered office address changed from Duru House Ground Floor 101 Commercial Road Whitechapel London E1 1RD to Nelson Business Centre 58 Nelson Street Room - 5 London E1 2DE on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Duru House Ground Floor 101 Commercial Road Whitechapel London E1 1RD to Nelson Business Centre 58 Nelson Street Room - 5 London E1 2DE on 22 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-25
(1 page)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-25
(1 page)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(4 pages)
25 March 2014Termination of appointment of Md Chowdhury as a director (1 page)
25 March 2014Termination of appointment of Md Chowdhury as a director (1 page)
25 March 2014Termination of appointment of Md Chowdhury as a secretary (1 page)
25 March 2014Termination of appointment of Md Chowdhury as a secretary (1 page)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(4 pages)
18 February 2014Termination of appointment of Mohammad Nur-Un-Nabi as a director (1 page)
18 February 2014Termination of appointment of Mohammad Nur-Un-Nabi as a director (1 page)
4 December 2013Registered office address changed from 101 Commercial Road Duru House Ground Floor Whitechapel London E11 on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 101 Commercial Road Duru House Ground Floor Whitechapel London E11 on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 101 Commercial Road Duru House Ground Floor Whitechapel London E11 on 4 December 2013 (1 page)
18 November 2013Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 18 November 2013 (2 pages)
15 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
29 November 2012Director's details changed for Md Adnan Chowdhury on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Md Adnan Chowdhury on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Syeda Sakiatuz Zannat on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Syeda Sakiatuz Zannat on 29 November 2012 (2 pages)
28 November 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 November 2012 (1 page)
12 June 2012Termination of appointment of Md Islam as a director (1 page)
12 June 2012Termination of appointment of Md Islam as a director (1 page)
23 February 2012Incorporation (41 pages)
23 February 2012Incorporation (41 pages)