Company NameHadfield Communications Limited
Company StatusDissolved
Company Number01908129
CategoryPrivate Limited Company
Incorporation Date24 April 1985(38 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)
Previous NamesIntellicom (International) Limited and Intelliplus.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Inil Abraham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(9 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Eaton Park Road
Palmers Green
London
N13 4EL
Secretary NameKaren Abraham
NationalityBritish
StatusClosed
Appointed31 March 2003(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address72 Eaton Park Road
London
N13 4EL
Director NameMr Inil Abraham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1995)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Eaton Park Road
Palmers Green
London
N13 4EL
Director NameMr Laurence Stephen Brass
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleSolicitor
Correspondence Address66 Fore Street
Edmonton
London
N18 2SW
Secretary NameDoris Rosina Smith
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address36 Armfield Road
Enfield
Middlesex
EN2 0DH
Director NameGary Pearce
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1999)
RoleManager
Correspondence Address17 Hornbeams Rise
Poplar Grove Friern Barnet
London
N11 3PB
Director NameDoris Rosina Smith
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2001)
RoleSecretary
Correspondence Address36 Armfield Road
Enfield
Middlesex
EN2 0DH
Secretary NameMarco Donghi
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address63 Hillingdon Road
Watford
Hertfordshire
WD25 0JF
Director NameKaren Abraham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address72 Eaton Park Road
London
N13 4EL

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£35
Current Liabilities£54,918

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
28 March 2006Director resigned (1 page)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2005Return made up to 30/12/04; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
14 January 2003Return made up to 30/12/02; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
12 September 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
19 February 2001Return made up to 30/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 April 2000Company name changed intelliplus.com LIMITED\certificate issued on 20/04/00 (2 pages)
7 February 2000Return made up to 30/12/99; full list of members (6 pages)
7 February 2000Company name changed intellicom (international) limit ed\certificate issued on 08/02/00 (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 March 1999Return made up to 30/12/98; full list of members (6 pages)
4 February 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 June 1998Company name changed coliseum investments LIMITED\certificate issued on 10/06/98 (2 pages)
11 March 1998Return made up to 30/12/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Return made up to 30/12/96; no change of members (4 pages)
30 December 1996New director appointed (2 pages)
20 February 1996Return made up to 30/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)