Background WavePink WaveYellow Wave

HASTEE LIMITED (11624162)

HASTEE LIMITED (11624162) is a dissolved UK company. incorporated on 15 October 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HASTEE LIMITED has been registered for 7 years. Current directors include DIQUEZ, Gustavo, HALLAK, Fadi Elias, INGRAM, Peter Christopher and 2 others.

Company Number
11624162
Status
dissolved
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
8th Floor Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIQUEZ, Gustavo, HALLAK, Fadi Elias, INGRAM, Peter Christopher, MINDERIDES, Yannis, MORENO, Jaime Jimenez
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTEE LIMITED

HASTEE LIMITED is an dissolved company incorporated on 15 October 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HASTEE LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11624162

LTD Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 1 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

8th Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 16 October 2018To: 8 July 2022
15th Floor 6 Bevis Marks Building London EC3A 7BA United Kingdom
From: 15 October 2018To: 16 October 2018
Timeline

23 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Loan Secured
Feb 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DIQUEZ, Gustavo

Active
29 Wellington Street, LeedsLS1 4DL
Born June 1982
Director
Appointed 15 Mar 2022

HALLAK, Fadi Elias

Active
29 Wellington Street, LeedsLS1 4DL
Born November 1970
Director
Appointed 15 Mar 2022

INGRAM, Peter Christopher

Active
29 Wellington Street, LeedsLS1 4DL
Born March 1967
Director
Appointed 12 Nov 2019

MINDERIDES, Yannis

Active
29 Wellington Street, LeedsLS1 4DL
Born September 1961
Director
Appointed 12 Nov 2019

MORENO, Jaime Jimenez

Active
29 Wellington Street, LeedsLS1 4DL
Born February 1977
Director
Appointed 18 Dec 2020

GALLAGHER-POWELL, Charles

Resigned
Wellsprings, WallingfordOX10 0RN
Born August 1989
Director
Appointed 12 Nov 2019
Resigned 07 Jan 2022

HERBERT, James Douglas

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1980
Director
Appointed 15 Oct 2018
Resigned 29 Apr 2022

HERBERT, James Douglas

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1980
Director
Appointed 15 Oct 2018
Resigned 15 Oct 2018

UNWIN, Eric Geoffrey

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born August 1942
Director
Appointed 12 Nov 2019
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

James Douglas Herbert

Ceased
6 Bevis Marks, LondonEC3A 7BA
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 15 Oct 2018

Mr James Douglas Herbert

Active
29 Wellington Street, LeedsLS1 4DL
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Liquidation
16 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
16 January 2023
AM10AM10
Liquidation In Administration Move To Dissolution
16 January 2023
AM23AM23
Liquidation In Administration Statement Of Affairs With Form Attached
29 November 2022
AM02AM02
Liquidation In Administration Proposals
12 August 2022
AM03AM03
Liquidation Administration Notice Deemed Approval Of Proposals
12 July 2022
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Liquidation In Administration Proposals
5 July 2022
AM03AM03
Liquidation In Administration Appointment Of Administrator
22 June 2022
AM01AM01
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Resolution
2 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Memorandum Articles
15 October 2020
MAMA
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 October 2020
SH10Notice of Particulars of Variation
Memorandum Articles
7 September 2020
MAMA
Resolution
7 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
30 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company
16 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Incorporation Company
15 October 2018
NEWINCIncorporation