About

Registered Number: 04871932
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: 35 Broome Road, Billericay, Essex, CM11 1ES

 

Founded in 2003, Hka Enterprise Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". There is one director listed as King, Erika Jayne for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Erika Jayne 19 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
DISS16(SOAS) - N/A 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
DISS16(SOAS) - N/A 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 21 February 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 14 December 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.