HACRO TRADING LTD
Overview
| Company Name | HACRO TRADING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08358082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HACRO TRADING LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HACRO TRADING LTD located?
| Registered Office Address | 62-72 Victoria Street Victoria Street AL1 3XH St. Albans England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HACRO TRADING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HACRO TRADING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Mr Sean Willama Bolton on Jan 17, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mr Sean Willama Bolton as a secretary on Mar 05, 2020 | 2 pages | AP03 | ||
Notification of Matthew James Cannon as a person with significant control on Mar 03, 2020 | 2 pages | PSC01 | ||
Notification of John Willis Walker as a person with significant control on Mar 03, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 13, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 14, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Neil Patrick Yorke Ashley as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Yasmin Batliwala as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Registered office address changed from Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF England to 62-72 Victoria Street Victoria Street St. Albans AL1 3XH on Jan 14, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Registered office address changed from Ground Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF to Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF on Feb 04, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew James Cannon as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Peter Thomas Sweetman as a director on Aug 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Charles Gilhespie as a director on Aug 20, 2018 | 1 pages | TM01 | ||
Appointment of Mr John Willis Walker as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Who are the officers of HACRO TRADING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Sean Willam | Secretary | Apple Cottages Bovingdon HP3 0SD Hemel Hempstead 5 Orchard Court England | 268138720001 | |||||||
| CANNON, Matthew James | Director | 4 Victoria Street AL1 3TF St. Albans Ground Floor Hertfordshire United Kingdom | United Kingdom | British | 150472620001 | |||||
| WALKER, John Willis | Director | Flaunden Lane Bovingdon HP3 0PA Hemel Hempstead Long Meadow England | England | British | 7810470001 | |||||
| ASHLEY, Neil Patrick Yorke | Director | Victoria Street AL1 3XH St. Albans 62-72 Victoria Street England | United Kingdom | British | 91528680001 | |||||
| BATLIWALA, Yasmin | Director | Victoria Street AL1 3XH St. Albans 62-72 Victoria Street England | England | British | 153159190003 | |||||
| GILHESPIE, Kenneth Charles | Director | 4 Victoria Street AL1 3TF St. Albans Ground Floor Hertfordshire | United Kingdom | British | 71968020002 | |||||
| SWEETMAN, Peter Thomas | Director | 4 Victoria Street AL1 3TF St. Albans Ground Floor Hertfordshire | United Kingdom | British | 63791990001 |
Who are the persons with significant control of HACRO TRADING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Willis Walker | Mar 03, 2020 | Long Meadow Flaunden Lane HP3 0PA Hemel Hempstead Long Meadow, Herts United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew James Cannon | Mar 03, 2020 | Long Meadow Flaunden Lane HP3 0PA Hemel Hempstead Rothlea Herts United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HACRO TRADING LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 14, 2017 | Mar 03, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0