Company NameHakeeki Ltd
Company StatusDissolved
Company Number08936510
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sabreena Khawaja
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 St. Stephens Road
Hounslow
Middlesex
TW3 2BN
Director NameNabila Monnoo
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 St. Stephens Road
Hounslow
Middlesex
TW3 2BN

Location

Registered AddressGreyhound House 3rd Floor Front
23-24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

10 at £1Nabila Monnoo
50.00%
Ordinary
10 at £1Sabreena Khawaja
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(3 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Termination of appointment of Nabila Monnoo as a director on 12 March 2014 (1 page)
3 June 2015Termination of appointment of Nabila Monnoo as a director on 12 March 2014 (1 page)
23 March 2015Registered office address changed from 243-253 London House Lower Mortlake Road Richmond Surrey TW9 2LL to Greyhound House 3Rd Floor Front 23-24 George Street Richmond Surrey TW9 1HY on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 243-253 London House Lower Mortlake Road Richmond Surrey TW9 2LL to Greyhound House 3Rd Floor Front 23-24 George Street Richmond Surrey TW9 1HY on 23 March 2015 (1 page)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20
(4 pages)
30 July 2014Registered office address changed from 72 St. Stephens Road Hounslow Middlesex TW3 2BN England to 243-253 London House Lower Mortlake Road Richmond Surrey TW9 2LL on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 72 St. Stephens Road Hounslow Middlesex TW3 2BN England to 243-253 London House Lower Mortlake Road Richmond Surrey TW9 2LL on 30 July 2014 (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 20
(27 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 20
(27 pages)