Company NameHakuru Limited
Company StatusDissolved
Company Number08858558
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Alexander Walker
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleSound Editor
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMs Shehara Natalie Samarasinghe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustrian
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCharity Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Walker
50.00%
Ordinary
1 at £1Shehara Samarasinghe
50.00%
Ordinary

Financials

Year2014
Net Worth£10,669
Cash£22,287
Current Liabilities£11,887

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2019Director's details changed for Mr Alexander Walker on 22 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
2 January 2018Cessation of Shehara Natalie Samarasinghe as a person with significant control on 4 October 2017 (1 page)
31 October 2017Termination of appointment of Shehara Natalie Samarasinghe as a director on 4 October 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Termination of appointment of Shehara Natalie Samarasinghe as a director on 4 October 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 March 2017Registered office address changed from C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 8 March 2017 (1 page)
26 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from C/O Alexander Walker 49D Brondesbury Villas London NW6 6AJ United Kingdom to C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Alexander Walker 49D Brondesbury Villas London NW6 6AJ United Kingdom to C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Alexander Walker 49D Brondesbury Villas London NW6 6AJ United Kingdom to C/O Alexander Walker 6 Exeter Road Flat 2 London NW2 4SP on 9 February 2015 (1 page)
9 February 2015Register inspection address has been changed from 6 Exeter Road Flat 2 London NW2 4SP England to 6 Exeter Road Flat 2 London NW2 4SP (1 page)
9 February 2015Register inspection address has been changed to 6 Exeter Road Flat 2 London NW2 4SP (1 page)
9 February 2015Register inspection address has been changed from 6 Exeter Road Flat 2 London NW2 4SP England to 6 Exeter Road Flat 2 London NW2 4SP (1 page)
9 February 2015Register inspection address has been changed to 6 Exeter Road Flat 2 London NW2 4SP (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)