HEKTA ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 09829922 |
Category | Private Limited Company |
Incorporated | 19 Oct 2015 |
Age | 8 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 24 days |
SUMMARY
HEKTA ASSOCIATES LIMITED is an dissolved private limited company with number 09829922. It was incorporated 8 years, 7 months, 14 days ago, on 19 October 2015 and it was dissolved 4 years, 10 months, 24 days ago, on 09 July 2019. The company address is 17 Leeland Mansions Leeland Road 17 Leeland Mansions Leeland Road, London, W13 9HE.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-30
Psc name: Mrs Heather Van Der Merwe
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Heather Van Der Merwe
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heather Van Der Merwe
Notification date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 21 Nov 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Rynier Van Der Merwe
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rynier Van Der Merwe
Termination date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Capital allotment shares
Date: 17 Oct 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-06
Documents
Change account reference date company previous shortened
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-03-31
Documents
Capital allotment shares
Date: 13 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Rynier Van Der Merwe
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-19
Officer name: Mrs Heather Van Der Merwe
Documents
Capital allotment shares
Date: 21 Oct 2015
Action Date: 19 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-19
Capital : 50 GBP
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-10-19
Documents
Some Companies
C.P.G. (2004) DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 05183114 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 110,EDINBURGH,EH1 1DD
Number: | SL027164 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN
Number: | 11882438 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRIFT FARM BARNS,COLCHESTER,CO6 4JP
Number: | 05574692 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CANNONFIELDS,BURY ST. EDMUNDS,IP33 1JX
Number: | 09242131 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFFRON WALDEN BUSINESS CENTRE LIMITED
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 02254232 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |