General information

Name:

Hackney Workshop Limited

Office Address:

31 Minster Road OX4 1LY Oxford

Number: 07628572

Incorporation date: 2011-05-10

Dissolution date: 2020-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hackney Workshop came into being in 2011 as a company enlisted under no 07628572, located at OX4 1LY Oxford at 31 Minster Road. This firm's last known status was dissolved. Hackney Workshop had been operating on the market for at least 9 years.

The following limited company was controlled by a solitary director: David R., who was formally appointed 13 years ago.

Executives who controlled the firm include: David R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Katherine G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 10 May 2011

Latest update: 20 December 2022

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katherine G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 24 May 2021
Confirmation statement last made up date 10 May 2020
Annual Accounts 24 December 2012
Start Date For Period Covered By Report 2011-05-10
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 24 December 2012
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 22 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 November 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies