Company NameHATS Ink Limited
Company StatusDissolved
Company Number08651419
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMrs Ingrid Melanie Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Gate House Hedgerley Lane
Gerrards Cross
SL9 7NS
Director NameKaty Hassell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaltmas Green Blacksmiths Lane
Denham
Uxbridge
Middlesex
UB9 4HN

Location

Registered Address1st Floor The Barn House
38 Meadow Way
Ruislip
HA4 8SY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Ingrid Melanie Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£427
Cash£5,109
Current Liabilities£68,536

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

21 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 November 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
4 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
1 February 2018Amended total exemption full accounts made up to 31 August 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
12 September 2017Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor the Barn House 38 Meadow Way Ruislip HA4 8SY on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor the Barn House 38 Meadow Way Ruislip HA4 8SY on 12 September 2017 (1 page)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
15 December 2014Termination of appointment of Katy Hassell as a director on 8 December 2014 (1 page)
15 December 2014Termination of appointment of Katy Hassell as a director on 8 December 2014 (1 page)
15 December 2014Termination of appointment of Katy Hassell as a director on 8 December 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Registered office address changed from 205 Crescent Road Barnet EN4 8SB United Kingdom to 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 205 Crescent Road Barnet EN4 8SB United Kingdom to 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 205 Crescent Road Barnet EN4 8SB United Kingdom to 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 3 September 2014 (1 page)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
21 October 2013Director's details changed for Katy Hassell on 15 August 2013 (2 pages)
21 October 2013Director's details changed for Katy Hassell on 15 August 2013 (2 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(37 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(37 pages)