Hteiktan Limited

DataGardener
dissolved

Hteiktan Limited

07654732Private Limited With Share Capital

Prospect House Rouen Road, Norwich, NR11RE
Incorporated

01/06/2011

Company Age

14 years

Directors

1

Employees

SIC Code

49320

Risk

Company Overview

Registration, classification & business activity

Hteiktan Limited (07654732) is a private limited with share capital incorporated on 01/06/2011 (14 years old) and registered in norwich, NR11RE. The company operates under SIC code 49320 - taxi operation.

Private Limited With Share Capital
SIC: 49320
Incorporated 01/06/2011
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:07-08-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:07-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-01-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-02-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-01-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-01-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-01-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:03-01-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-11-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2017
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-05-2014
Termination Director Company With Name
Category:Officers
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Termination Director Company With Name
Category:Officers
Date:13-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Incorporation Company
Category:Incorporation
Date:01-06-2011

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2019
Filing Date15/06/2018
Latest Accounts31/05/2017

Trading Addresses

Prospect House, Rouen Road, Norwich, NR11RERegistered

Related Companies

1

Contact

Prospect House Rouen Road, Norwich, NR11RE