Company NameHadleigh Marketing Services Limited
Company StatusDissolved
Company Number01853473
CategoryPrivate Limited Company
Incorporation Date8 October 1984(39 years, 7 months ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alexander Michalik
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(7 years, 3 months after company formation)
Appointment Duration27 years (closed 07 February 2019)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameDipa Vijay Michalik
NationalityBritish
StatusClosed
Appointed30 January 1992(7 years, 3 months after company formation)
Appointment Duration27 years (closed 07 February 2019)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressValentine And Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

600 at £1Mr John Alexander Michalik
60.00%
Ordinary
400 at £1Mrs Dipa Vijay Michalik
40.00%
Ordinary

Financials

Year2014
Net Worth£40,823
Current Liabilities£19,074

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 March 2011Delivered on: 7 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 February 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
1 May 2018Registered office address changed from Valenine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to Valentine and Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 (2 pages)
30 January 2018Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to Valenine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 30 January 2018 (2 pages)
28 January 2018Appointment of a voluntary liquidator (3 pages)
28 January 2018Declaration of solvency (5 pages)
28 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-16
(1 page)
17 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
17 January 2018Satisfaction of charge 1 in full (1 page)
25 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
26 April 2017Micro company accounts made up to 30 September 2016 (7 pages)
26 April 2017Micro company accounts made up to 30 September 2016 (7 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 May 2016Micro company accounts made up to 30 September 2015 (7 pages)
25 May 2016Micro company accounts made up to 30 September 2015 (7 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
2 March 2015Micro company accounts made up to 30 September 2014 (7 pages)
2 March 2015Micro company accounts made up to 30 September 2014 (7 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
19 June 2014Micro company accounts made up to 30 September 2013 (7 pages)
19 June 2014Micro company accounts made up to 30 September 2013 (7 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr John Alexander Michalik on 30 January 2012 (2 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 February 2012Secretary's details changed for Dipa Vijay Michalik on 30 January 2012 (2 pages)
24 February 2012Secretary's details changed for Dipa Vijay Michalik on 30 January 2012 (2 pages)
24 February 2012Director's details changed for Mr John Alexander Michalik on 30 January 2012 (2 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Return made up to 30/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
9 February 2009Return made up to 30/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 March 2008Registered office changed on 13/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
13 March 2008Registered office changed on 13/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 February 2007Registered office changed on 05/02/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
5 February 2007Registered office changed on 05/02/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
5 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 February 2007Return made up to 30/01/07; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
30 January 2006Registered office changed on 30/01/06 from: 4 bellevue mews bellevue road friern barnet lo N11 3HF (1 page)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 4 bellevue mews bellevue road friern barnet lo N11 3HF (1 page)
2 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
8 February 2005Return made up to 30/01/05; full list of members (5 pages)
8 February 2005Return made up to 30/01/05; full list of members (5 pages)
21 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
21 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
5 February 2004Return made up to 30/01/04; full list of members (5 pages)
5 February 2004Return made up to 30/01/04; full list of members (5 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 February 2003Return made up to 30/01/03; full list of members (6 pages)
4 February 2003Return made up to 30/01/03; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
30 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 February 2002Return made up to 30/01/02; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
29 January 2001Return made up to 30/01/01; full list of members (6 pages)
29 January 2001Return made up to 30/01/01; full list of members (6 pages)
19 July 2000Full accounts made up to 30 September 1999 (11 pages)
19 July 2000Full accounts made up to 30 September 1999 (11 pages)
4 February 2000Return made up to 30/01/00; full list of members (5 pages)
4 February 2000Return made up to 30/01/00; full list of members (5 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Secretary's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000Secretary's particulars changed (1 page)
20 July 1999Full accounts made up to 30 September 1998 (12 pages)
20 July 1999Full accounts made up to 30 September 1998 (12 pages)
5 February 1999Return made up to 30/01/99; full list of members (5 pages)
5 February 1999Return made up to 30/01/99; full list of members (5 pages)
1 February 1998Return made up to 30/01/98; full list of members (5 pages)
1 February 1998Return made up to 30/01/98; full list of members (5 pages)
7 January 1998Full accounts made up to 30 September 1997 (12 pages)
7 January 1998Full accounts made up to 30 September 1997 (12 pages)
15 December 1997Registered office changed on 15/12/97 from: 13 station road finchley london N3 2SB (1 page)
15 December 1997Registered office changed on 15/12/97 from: 13 station road finchley london N3 2SB (1 page)
21 February 1997Full accounts made up to 30 September 1996 (11 pages)
21 February 1997Full accounts made up to 30 September 1996 (11 pages)
28 January 1997Return made up to 30/01/97; full list of members (5 pages)
28 January 1997Return made up to 30/01/97; full list of members (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
8 February 1996Return made up to 30/01/96; full list of members (5 pages)
8 February 1996Return made up to 30/01/96; full list of members (5 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)