About

Registered Number: 09523728
Date of Incorporation: 02/04/2015 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in Leeds in West Yorkshire, Hickling Knowhow Ltd was registered on 02 April 2015, it's status in the Companies House registry is set to "Dissolved". Allan, Jake, Grazevicius, Deividas, Khatri, Atif, Sumner, Owen, Whitehead, Gary are listed as the directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Jake 10 March 2016 03 October 2016 1
GRAZEVICIUS, Deividas 03 October 2016 15 March 2017 1
KHATRI, Atif 03 October 2017 20 February 2018 1
SUMNER, Owen 28 April 2015 29 October 2015 1
WHITEHEAD, Gary 29 October 2015 10 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
AA - Annual Accounts 18 May 2018
PSC07 - N/A 02 March 2018
AD01 - Change of registered office address 02 March 2018
AP01 - Appointment of director 02 March 2018
PSC01 - N/A 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 24 January 2018
TM01 - Termination of appointment of director 04 December 2017
AD01 - Change of registered office address 01 December 2017
AP01 - Appointment of director 01 December 2017
PSC07 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 22 March 2017
AD01 - Change of registered office address 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AP01 - Appointment of director 16 November 2015
AD01 - Change of registered office address 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 06 May 2015
AD01 - Change of registered office address 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
NEWINC - New incorporation documents 02 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.