Company NameHekamiah Holdings Limited
Company StatusDissolved
Company Number08719852
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Gary John Sewell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(3 days after company formation)
Appointment Duration9 years, 6 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Riad Julien Erraji
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Darren James
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(3 days after company formation)
Appointment Duration3 years (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

63 at £1White & Company Nominees Limited
5.25%
Ordinary
50 at £1Martzio Favarin
4.17%
Ordinary
279 at £1Darren James
23.25%
Ordinary
279 at £1Garry Sewell
23.25%
Ordinary
279 at £1Riad Erraji
23.25%
Ordinary
25 at £1Anjan Malik
2.08%
Ordinary
25 at £1David Moores
2.08%
Ordinary
25 at £1Johnathan Hammond
2.08%
Ordinary
25 at £1Peter Doyle
2.08%
Ordinary
25 at £1Sharon Mullen
2.08%
Ordinary
25 at £1Stephen Francis Jones
2.08%
Ordinary
25 at £1Steve Parry
2.08%
Ordinary
20 at £1John Thomasson
1.67%
Ordinary
13 at £1Stuart Mcalpine-miller
1.08%
Ordinary
12 at £1Nikki Mcalpine-miller
1.00%
Ordinary
10 at £1Gaynor Osbourne
0.83%
Ordinary
10 at £1Richard Tonner
0.83%
Ordinary
10 at £1Riten Patel
0.83%
Ordinary

Financials

Year2014
Net Worth£237,850
Current Liabilities£283,500

Accounts

Latest Accounts29 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End29 October

Filing History

28 January 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
20 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 June 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
27 November 2018Confirmation statement made on 7 October 2018 with updates (8 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 December 2017Second filing of a statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,445.00
(7 pages)
27 December 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,565
(3 pages)
27 December 2017Confirmation statement made on 7 October 2017 with updates (7 pages)
8 December 2017Cessation of Darren James as a person with significant control on 31 October 2016 (1 page)
8 December 2017Cessation of Darren James as a person with significant control on 31 October 2016 (1 page)
7 December 2017Cessation of Darren James as a person with significant control on 31 October 2017 (1 page)
7 December 2017Cessation of Darren James as a person with significant control on 31 October 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 January 2017Second filing of a statement of capital following an allotment of shares on 29 March 2016
  • GBP 1
(11 pages)
25 January 2017Second filing of a statement of capital following an allotment of shares on 29 March 2016
  • GBP 1
(11 pages)
9 December 2016Termination of appointment of Darren James as a director on 31 October 2016 (1 page)
9 December 2016Termination of appointment of Darren James as a director on 31 October 2016 (1 page)
28 November 2016Confirmation statement made on 7 October 2016 with updates (9 pages)
28 November 2016Confirmation statement made on 7 October 2016 with updates (9 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Termination of appointment of Riad Julien Erraji as a director on 1 July 2016 (2 pages)
22 July 2016Termination of appointment of Riad Julien Erraji as a director on 1 July 2016 (2 pages)
23 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,625
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,625
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2017
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,625
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2017 and 29/12/2017.
(4 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,210
(20 pages)
29 February 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,210
(20 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,200
(16 pages)
6 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,200
(16 pages)
6 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,200
(16 pages)
11 February 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,200
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,200
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,200
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Appointment of Mr Riad Julien Erraji as a director (2 pages)
19 February 2014Appointment of Mr Gary John Sewell as a director (2 pages)
19 February 2014Appointment of Mr Darren James as a director (2 pages)
19 February 2014Appointment of Mr Gary John Sewell as a director (2 pages)
19 February 2014Appointment of Mr Riad Julien Erraji as a director (2 pages)
19 February 2014Appointment of Mr Darren James as a director (2 pages)
22 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 950
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 950
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 950
(3 pages)
10 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(36 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(36 pages)