Hackles Ltd LONDON


Hackles Ltd was dissolved on 2022-06-28. Hackles was a private limited company that was located at 85 Great Portland Street, London, W1W 7LT, ENGLAND. Its net worth was estimated to be 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2017-02-07) was run by 1 director and 1 secretary.
Director Ion N. who was appointed on 27 April 2021.
Among the secretaries, we can name: Ion N. appointed on 27 April 2021.

The company was categorised as "information technology consultancy activities" (62020), "other service activities not elsewhere classified" (96090). The latest confirmation statement was filed on 2021-06-10 and last time the statutory accounts were filed was on 29 February 2020.

Hackles Ltd Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10604214
Date of Incorporation Tue, 7th Feb 2017
Date of Dissolution Tue, 28th Jun 2022
Industry Information technology consultancy activities
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 5 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Fri, 24th Jun 2022
Last confirmation statement dated Thu, 10th Jun 2021

Company staff

Ion N.

Position: Director

Appointed: 27 April 2021

Ion N.

Position: Secretary

Appointed: 27 April 2021

Alfonso S.

Position: Secretary

Appointed: 21 March 2019

Resigned: 27 April 2021

Alfonso S.

Position: Director

Appointed: 21 March 2019

Resigned: 27 April 2021

Bryan T.

Position: Director

Appointed: 13 March 2019

Resigned: 21 March 2019

Peter V.

Position: Director

Appointed: 07 February 2017

Resigned: 11 February 2019

People with significant control

Ion N.

Notified on 27 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alfonso S.

Notified on 21 March 2019
Ceased on 27 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 13 March 2019
Ceased on 21 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 13 March 2019
Ceased on 21 March 2019
Nature of control: significiant influence or control

Peter V.

Notified on 7 February 2017
Ceased on 11 February 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-29
Net Worth1  
Balance Sheet
Current Assets 170 629
Net Assets Liabilities116 581
Cash Bank In Hand1  
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Average Number Employees During Period  3
Called Up Share Capital Not Paid Not Expressed As Current Asset11 
Creditors  64 048
Net Current Assets Liabilities 16 581
Number Shares Allotted11 
Par Value Share11 
Total Assets Less Current Liabilities 16 581
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
Free Download (1 page)

Company search