HACO LABELS (UK) LIMITED

Register to unlock more data on OkredoRegister

HACO LABELS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802991

Incorporation date

23/03/1993

Size

Dormant

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1993)
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon20/08/2012
Application to strike the company off the register
dot icon28/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon25/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon03/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon03/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon03/05/2010
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2010-05-04
dot icon16/04/2009
Return made up to 24/03/09; no change of members
dot icon14/10/2008
Accounts made up to 2008-08-31
dot icon05/05/2008
Return made up to 24/03/08; no change of members
dot icon16/10/2007
Accounts made up to 2007-08-31
dot icon16/04/2007
Return made up to 24/03/07; full list of members
dot icon20/12/2006
Accounts made up to 2006-08-31
dot icon19/06/2006
Registered office changed on 20/06/06 from: macnair mason st clare house 30-33 minories london EC3N 1DD
dot icon22/03/2006
Return made up to 24/03/06; full list of members
dot icon26/09/2005
Accounts made up to 2005-08-31
dot icon21/03/2005
Return made up to 24/03/05; full list of members
dot icon21/03/2005
Registered office changed on 22/03/05
dot icon04/02/2005
Accounts made up to 2004-08-31
dot icon23/03/2004
Return made up to 24/03/04; full list of members
dot icon12/01/2004
Accounts made up to 2003-08-31
dot icon29/04/2003
Return made up to 24/03/03; full list of members
dot icon29/04/2003
Secretary's particulars changed;director's particulars changed
dot icon29/10/2002
Full accounts made up to 2002-08-31
dot icon17/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/04/2002
Return made up to 24/03/02; full list of members
dot icon02/07/2001
Registered office changed on 03/07/01 from: macnair mason st clare house 30-33 minories london EC3N 1DU
dot icon22/04/2001
Return made up to 24/03/01; full list of members
dot icon20/12/2000
Accounts made up to 2000-08-31
dot icon03/05/2000
Full accounts made up to 1999-08-31
dot icon02/04/2000
Return made up to 24/03/00; full list of members
dot icon26/04/1999
Return made up to 24/03/99; no change of members
dot icon22/11/1998
Full accounts made up to 1998-08-31
dot icon07/04/1998
Full accounts made up to 1997-08-31
dot icon06/04/1998
Return made up to 24/03/98; no change of members
dot icon24/03/1997
Return made up to 24/03/97; full list of members
dot icon05/11/1996
Full accounts made up to 1996-08-31
dot icon11/04/1996
Return made up to 24/03/96; no change of members
dot icon18/12/1995
Full accounts made up to 1995-08-31
dot icon21/03/1995
Return made up to 24/03/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-08-31
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon06/04/1994
Return made up to 24/03/94; full list of members
dot icon06/04/1994
Secretary's particulars changed;director's particulars changed
dot icon21/11/1993
Ad 03/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon21/11/1993
Accounting reference date extended from 31/03 to 31/08
dot icon21/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1993
Director resigned;new director appointed
dot icon21/11/1993
Registered office changed on 22/11/93 from: units 9/10 causeway industrial estate maldon essex CM9 7XD
dot icon15/11/1993
Certificate of change of name
dot icon12/05/1993
Director resigned;new director appointed
dot icon12/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1993
Registered office changed on 11/05/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon23/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
23/03/1993 - 04/05/1993
10896
King, John Edward
Director
04/05/1993 - 02/11/1993
2
Benton, Brian Anthony
Director
04/05/1993 - 02/11/1993
2
WILDMAN & BATTELL LIMITED
Nominee Director
23/03/1993 - 04/05/1993
10915
Dawson, Celia Anne
Director
02/11/1993 - Present
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 HACO LABELS (UK) LIMITED

HACO LABELS (UK) LIMITED is an(a) Dissolved company incorporated on 23/03/1993 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 3 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 HACO LABELS (UK) LIMITED?

toggle

HACO LABELS (UK) LIMITED is currently Dissolved. It was registered on 23/03/1993 and dissolved on 17/12/2012.

Where is HACO LABELS (UK) LIMITED located?

toggle

HACO LABELS (UK) LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does HACO LABELS (UK) LIMITED do?

toggle

HACO LABELS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HACO LABELS (UK) LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via voluntary strike-off.