Hounslow
TW5 9TT
Director Name | Mrs Anju Bhogal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bathurst Walk Richings Park Iver Bucks SL0 9EG |
Director Name | Mrs Harjinder Kaur |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Holborn Viaduct London EC1A 2BN |
Website | hakenterprisesltd.co.uk |
---|
Registered Address | 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Kirpal Bal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,292 |
Cash | £8,951 |
Current Liabilities | £10,243 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Harjinder Kaur as a director (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Harjinder Kaur as a director (1 page) |
14 May 2014 | Appointment of Mr Kirpal Bal as a director (2 pages) |
14 May 2014 | Registered office address changed from 88 Bathurst Walk Richings Park Iver Bucks SL0 9EG United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Kirpal Bal as a director (2 pages) |
14 May 2014 | Termination of appointment of Anju Bhogal as a director (1 page) |
14 May 2014 | Registered office address changed from 88 Bathurst Walk Richings Park Iver Bucks SL0 9EG United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Anju Bhogal as a director (1 page) |
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|