Company NameHAK Enterprises Ltd
Company StatusDissolved
Company Number08755189
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kirpal Bal
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clevedon Gardens
Hounslow
TW5 9TT
Director NameMrs Anju Bhogal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bathurst Walk
Richings Park
Iver
Bucks
SL0 9EG
Director NameMrs Harjinder Kaur
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN

Contact

Websitehakenterprisesltd.co.uk

Location

Registered Address24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Kirpal Bal
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,292
Cash£8,951
Current Liabilities£10,243

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Termination of appointment of Harjinder Kaur as a director (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Termination of appointment of Harjinder Kaur as a director (1 page)
14 May 2014Appointment of Mr Kirpal Bal as a director (2 pages)
14 May 2014Registered office address changed from 88 Bathurst Walk Richings Park Iver Bucks SL0 9EG United Kingdom on 14 May 2014 (1 page)
14 May 2014Appointment of Mr Kirpal Bal as a director (2 pages)
14 May 2014Termination of appointment of Anju Bhogal as a director (1 page)
14 May 2014Registered office address changed from 88 Bathurst Walk Richings Park Iver Bucks SL0 9EG United Kingdom on 14 May 2014 (1 page)
14 May 2014Termination of appointment of Anju Bhogal as a director (1 page)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)