Company NameHAIG Holdings Limited
Company StatusDissolved
Company Number02698473
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameGulf Trading Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Haig Anthonisz
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Thornton Place
London
W1H 1FL
Secretary NameJanice Anthonisz
StatusClosed
Appointed01 March 2011(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 21 April 2015)
RoleCompany Director
Correspondence Address15 Thornton Place
London
W1H 1FL
Director NameSamir Al-Ani
Date of BirthJuly 1945 (Born 78 years ago)
NationalityKuwait
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCo Director
Correspondence Address12 Bolters Lane
Banstead
Surrey
SM7 2AR
Director NameDawn Lesley Currell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1997)
RoleTax Consultant
Correspondence Address1033 Great Cambridge Road
Enfield
Middlesex
EN1 4DA
Director NameMr Mark Anthonisz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Director NameDenis Cusack
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 November 1997)
RoleCarpenter
Correspondence Address4 Holyoake Court
Pitshanger Lane
London
W5 1QH
Secretary NameMr Mark Anthonisz
NationalityBritish
StatusResigned
Appointed15 April 1998(6 years after company formation)
Appointment Duration11 years, 2 months (resigned 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Secretary NameLiga Dharmasiri
StatusResigned
Appointed07 July 2009(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address26 Elmstead Avenue
Wembley
Middlesex
HA9 8NX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHAIG Secretaries Ltd (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address1 Wesley Street
London
W1M 7PT
Secretary NameWesley Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2000)
Correspondence AddressFirst Floor
105-111 Euston Street
London
NW1 2EW

Location

Registered AddressFirst Floor
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ian Haig Anthonisz
99.00%
Ordinary
1 at £1Janice Anthonisz
1.00%
Ordinary

Financials

Year2014
Net Worth£5,531
Cash£4,108
Current Liabilities£585

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
23 December 2014Application to strike the company off the register (3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Secretary's details changed for Janice Anthonisz on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Ian Haig Anthonisz on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Janice Anthonisz on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Ian Haig Anthonisz on 23 June 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Liga Dharmasiri as a secretary (1 page)
13 April 2011Secretary's details changed for Janice Anthonisz on 1 March 2011 (2 pages)
13 April 2011Appointment of Janice Anthonisz as a secretary (2 pages)
13 April 2011Secretary's details changed for Janice Anthonisz on 1 March 2011 (2 pages)
13 April 2011Termination of appointment of Liga Dharmasiri as a secretary (1 page)
13 April 2011Secretary's details changed for Janice Anthonisz on 1 March 2011 (2 pages)
13 April 2011Appointment of Janice Anthonisz as a secretary (2 pages)
21 February 2011Director's details changed for Mr Ian Haig Anthonisz on 1 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Ian Haig Anthonisz on 1 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Ian Haig Anthonisz on 1 February 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Appointment terminated director mark anthonisz (1 page)
13 July 2009Appointment terminated director mark anthonisz (1 page)
7 July 2009Secretary appointed liga dharmasiri (1 page)
7 July 2009Secretary appointed liga dharmasiri (1 page)
7 July 2009Appointment terminated secretary mark anthonisz (1 page)
7 July 2009Appointment terminated secretary mark anthonisz (1 page)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Registered office changed on 09/06/06 from: 1 wesley street london W1G 8LT (1 page)
9 June 2006Registered office changed on 09/06/06 from: 1 wesley street london W1G 8LT (1 page)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 19/03/05; full list of members (2 pages)
28 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 19/03/04; full list of members (7 pages)
10 June 2004Return made up to 19/03/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 19/03/02; full list of members (6 pages)
5 June 2002Return made up to 19/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 November 2000 (5 pages)
8 November 2000 (5 pages)
28 March 2000Return made up to 19/03/00; full list of members (7 pages)
28 March 2000Return made up to 19/03/00; full list of members (7 pages)
27 January 2000 (6 pages)
27 January 2000 (6 pages)
19 May 1999Return made up to 19/03/99; full list of members (6 pages)
19 May 1999Return made up to 19/03/99; full list of members (6 pages)
31 January 1999 (5 pages)
31 January 1999 (5 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
18 March 1998Return made up to 19/03/98; no change of members (4 pages)
18 March 1998Return made up to 19/03/98; no change of members (4 pages)
8 January 1998Accounts made up to 31 March 1997 (5 pages)
8 January 1998Accounts made up to 31 March 1997 (5 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (7 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (7 pages)
22 April 1997Return made up to 19/03/97; no change of members (4 pages)
22 April 1997Return made up to 19/03/97; no change of members (4 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
27 November 1996Accounts made up to 31 March 1996 (5 pages)
27 November 1996Accounts made up to 31 March 1996 (5 pages)
4 November 1996Memorandum and Articles of Association (11 pages)
4 November 1996Memorandum and Articles of Association (11 pages)
31 October 1996Company name changed gulf trading company LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed gulf trading company LIMITED\certificate issued on 01/11/96 (2 pages)
21 March 1996Return made up to 19/03/96; full list of members (6 pages)
21 March 1996Return made up to 19/03/96; full list of members (6 pages)
8 December 1995Accounts made up to 31 March 1995 (5 pages)
8 December 1995Accounts made up to 31 March 1995 (5 pages)
21 March 1995New secretary appointed (2 pages)
21 March 1995New secretary appointed (2 pages)
21 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)