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.
Office Address | 85 Great Portland Street |
Town | London |
Post code | W1W 7LT |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2020-02-29 |
Net Worth | 1 | ||
Balance Sheet | |||
Current Assets | 1 | 70 629 | |
Net Assets Liabilities | 1 | 1 | 6 581 |
Cash Bank In Hand | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||
Reserves/Capital | |||
Shareholder Funds | 1 | ||
Other | |||
Average Number Employees During Period | 3 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |
Creditors | 64 048 | ||
Net Current Assets Liabilities | 1 | 6 581 | |
Number Shares Allotted | 1 | 1 | |
Par Value Share | 1 | 1 | |
Total Assets Less Current Liabilities | 1 | 6 581 | |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 28th, June 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy