Company NameHadml Limited
Company StatusDissolved
Company Number00405319
CategoryPrivate Limited Company
Incorporation Date1 March 1946(78 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameH. Lesser & Sons (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid Michael Lesser
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 14 August 2012)
RoleCloth Merchant
Country of ResidenceEngland
Correspondence Address82 Princes Park Avenue
London
NW11 0JX
Director NameHenry Alan Lesser
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 14 August 2012)
RoleChartered Accountant
Correspondence Address34 Middleway
London
NW11 6SG
Secretary NameDavid Michael Lesser
NationalityBritish
StatusClosed
Appointed02 June 2000(54 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 14 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 Princes Park Avenue
London
NW11 0JX
Secretary NameDaniel Joseph Lesser
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address26 Eagle Lodge
Golders Green Road
London
NW11 8BD

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Company name changed H. lesser & sons (london) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-21
(4 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Company name changed H. lesser & sons (london) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-21
(4 pages)
8 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 5,000
(5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 5,000
(5 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: enterprise house 21 buckle street london E1 8NN (1 page)
11 January 2008Registered office changed on 11/01/08 from: enterprise house 21 buckle street london E1 8NN (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: anchor brewhouse, 50 shad thames tower bridge city tower bridge london, SE1 2YB (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: anchor brewhouse, 50 shad thames tower bridge city tower bridge london, SE1 2YB (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 October 2002Memorandum and Articles of Association (5 pages)
7 October 2002Memorandum and Articles of Association (5 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (17 pages)
6 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (17 pages)
30 September 1997Full accounts made up to 31 December 1996 (17 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 December 1995 (17 pages)
2 September 1996Full accounts made up to 31 December 1995 (17 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 August 1995Full accounts made up to 31 December 1994 (18 pages)
4 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
12 June 1990Return made up to 28/07/89; full list of members (4 pages)
1 March 1946Certificate of incorporation (1 page)
1 March 1946Certificate of incorporation (1 page)