BLUE HACKLE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUE HACKLE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04945606

Incorporation date

27/10/2003

Size

Dormant

Contacts

Registered address

Registered address

10 Finsbury Square, London EC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2015
Director's details changed for Mr William Atkinson Whitlow on 2015-11-23
dot icon22/11/2015
Director's details changed for Mr William Atkinson Whitlow on 2015-11-23
dot icon22/11/2015
Secretary's details changed for Hexagon Tds Limited on 2015-11-23
dot icon22/11/2015
Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 2015-11-23
dot icon26/10/2015
First Gazette notice for voluntary strike-off
dot icon13/10/2015
Application to strike the company off the register
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Full accounts made up to 2012-12-31
dot icon04/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon04/11/2013
Secretary's details changed for Hexagon Tds Limited on 2013-11-04
dot icon04/11/2013
Registered office address changed from 10 Dominion Street London EC2M 2EE on 2013-11-05
dot icon31/01/2013
Accounts for a dormant company made up to 2011-12-31
dot icon11/12/2012
Termination of appointment of Philip Oduah as a director
dot icon28/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon12/11/2012
Appointment of Hexagon Tds Limited as a secretary
dot icon12/11/2012
Termination of appointment of Richard Goodlad as a secretary
dot icon12/11/2012
Registered office address changed from Lincoln House 137-143 Hammersmith Rd London W14 0QL on 2012-11-13
dot icon07/11/2012
Appointment of Mr Philip Oduah as a director
dot icon07/11/2012
Appointment of William Atkinson Whitlow as a director
dot icon07/11/2012
Termination of appointment of Michael Raper as a director
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon14/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon04/11/2009
Director's details changed for Michael Donald Stanley Raper on 2009-10-01
dot icon12/09/2009
Auditor's resignation
dot icon25/03/2009
Full accounts made up to 2008-09-30
dot icon03/11/2008
Return made up to 28/10/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon14/11/2007
Return made up to 28/10/07; no change of members
dot icon06/09/2007
Secretary resigned
dot icon28/08/2007
New secretary appointed
dot icon02/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned;director resigned
dot icon29/01/2007
Registered office changed on 30/01/07 from: prospect house 2 athenaeum road whetstone london N20 9YU
dot icon08/12/2006
Return made up to 28/10/06; full list of members
dot icon11/07/2006
Registered office changed on 12/07/06 from: 7 pilgim street london EC4V 6LB
dot icon11/07/2006
Director's particulars changed
dot icon26/04/2006
Full accounts made up to 2005-09-30
dot icon15/03/2006
Delivery ext'd 3 mth 30/09/05
dot icon15/03/2006
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon21/11/2005
Return made up to 28/10/05; full list of members
dot icon31/10/2005
Secretary resigned;director resigned
dot icon31/10/2005
New secretary appointed;new director appointed
dot icon15/05/2005
Certificate of change of name
dot icon11/05/2005
Registered office changed on 12/05/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU
dot icon11/05/2005
Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
New director appointed
dot icon16/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/12/2004
Return made up to 28/10/04; full list of members
dot icon10/06/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon27/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oduah, Philip
Director
25/09/2012 - 10/12/2012
4
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
27/10/2003 - 03/04/2005
170
Owens, Paul Justin
Secretary
07/02/2007 - 02/08/2007
5
Whitlow, William Atkinson
Director
13/05/2012 - Present
2
Jones, Tobin Niell
Secretary
20/10/2005 - 07/02/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE HACKLE INTERNATIONAL LIMITED

BLUE HACKLE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 27/10/2003 with the registered office located at 10 Finsbury Square, London EC2A 1AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HACKLE INTERNATIONAL LIMITED?

toggle

BLUE HACKLE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 27/10/2003 and dissolved on 11/01/2016.

Where is BLUE HACKLE INTERNATIONAL LIMITED located?

toggle

BLUE HACKLE INTERNATIONAL LIMITED is registered at 10 Finsbury Square, London EC2A 1AF.

What does BLUE HACKLE INTERNATIONAL LIMITED do?

toggle

BLUE HACKLE INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUE HACKLE INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.