Company NameHayley Richmond Limited
Company StatusDissolved
Company Number02922958
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NamesOctopus Silver 925 Limited and Farrgel Nayler Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wai Man Eddie Choi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Uppingham Avenue
Stanmore
Middlesex
HA7 2JH
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 August 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 03 October 2023)
Correspondence Address80 St. Martin's Lane
London
WC2N 4AA
Director NameJoseph Woo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 Cameron House
12 Castlehaven Road
London
NW1 8QW
Secretary NameMr Wai Man Eddie Choi
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Uppingham Avenue
Stanmore
Middlesex
HA7 2JH
Secretary NameElaine Tang
NationalityBritish
StatusResigned
Appointed03 December 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address67 Farmlands
Pinner
Middlesex
HA5 2LN
Secretary NameGarry Tang
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address19 Peters Close
Prestwood
Buckinghamshire
HP16 9ET
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Ashok Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£126

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 July 2023First Gazette notice for voluntary strike-off (1 page)
6 July 2023Application to strike the company off the register (1 page)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
2 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 March 2018Registered office address changed from C/O 3rd Floor 80 st. Martin's Lane London WC2N 4AA to 16 Ingestre Place London W1F 0JJ on 21 March 2018 (1 page)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 June 2014Total exemption small company accounts made up to 23 April 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 23 April 2014 (3 pages)
16 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
6 June 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 August 2012 (2 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
6 June 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 August 2012 (2 pages)
6 June 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 August 2012 (2 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 October 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 October 2012 (1 page)
18 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Wai Man Eddie Choi on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr Wai Man Eddie Choi on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Wai Man Eddie Choi on 1 January 2010 (2 pages)
17 May 2010Registered office address changed from First Floor, Douglas House 3 Richmond Buildings London W1D 3HE on 17 May 2010 (1 page)
17 May 2010Registered office address changed from First Floor, Douglas House 3 Richmond Buildings London W1D 3HE on 17 May 2010 (1 page)
6 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
6 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
24 June 2009Return made up to 12/05/09; full list of members (3 pages)
24 June 2009Return made up to 12/05/09; full list of members (3 pages)
28 July 2008Return made up to 12/05/08; full list of members (3 pages)
28 July 2008Return made up to 12/05/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
1 May 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
9 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
9 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 September 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
28 June 2006Return made up to 12/05/06; full list of members (2 pages)
28 June 2006Return made up to 12/05/06; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
22 May 2005Return made up to 12/05/05; full list of members (2 pages)
22 May 2005Return made up to 12/05/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 October 2004Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page)
29 October 2004Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page)
14 May 2004Return made up to 12/05/04; full list of members (2 pages)
14 May 2004Return made up to 12/05/04; full list of members (2 pages)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 September 2003Registered office changed on 20/09/03 from: c/o peter u and co LTD second floor, national house 60-66 wardour street soho london W1F 0TA (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o peter u and co LTD second floor, national house 60-66 wardour street soho london W1F 0TA (1 page)
20 September 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
20 September 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
11 September 2003Registered office changed on 11/09/03 from: 51 great portland street london W1N 5DG (1 page)
11 September 2003Registered office changed on 11/09/03 from: 51 great portland street london W1N 5DG (1 page)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Return made up to 26/04/02; full list of members (6 pages)
29 August 2002Return made up to 26/04/02; full list of members (6 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: tang & co holly cottage millfields chesham buckinghamshire HP5 1SG (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: tang & co holly cottage millfields chesham buckinghamshire HP5 1SG (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: tangco 67 farmlands pinner middlesex HA5 2LN (1 page)
5 March 2002Registered office changed on 05/03/02 from: tangco 67 farmlands pinner middlesex HA5 2LN (1 page)
5 March 2002New secretary appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
28 June 2001Return made up to 26/04/01; full list of members (6 pages)
28 June 2001Return made up to 26/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
1 August 2000Accounts for a small company made up to 30 April 1999 (3 pages)
1 August 2000Accounts for a small company made up to 30 April 1999 (3 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
26 June 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
26 June 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
15 July 1999Return made up to 26/04/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1999Return made up to 26/04/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 June 1998Return made up to 26/04/98; full list of members (6 pages)
11 June 1998Return made up to 26/04/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (3 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (3 pages)
17 June 1997Return made up to 26/04/97; no change of members (4 pages)
17 June 1997Return made up to 26/04/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 April 1996 (3 pages)
2 May 1997Accounts for a small company made up to 30 April 1996 (3 pages)
29 April 1997Registered office changed on 29/04/97 from: po box 290 67 bridge street pinner middlesex HA5 1UP (1 page)
29 April 1997Registered office changed on 29/04/97 from: po box 290 67 bridge street pinner middlesex HA5 1UP (1 page)
22 November 1996Registered office changed on 22/11/96 from: 37 sheepfold lane amersham buckinghamshire HP7 9EJ (1 page)
22 November 1996Registered office changed on 22/11/96 from: 37 sheepfold lane amersham buckinghamshire HP7 9EJ (1 page)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1995Company name changed farrgel nayler LIMITED\certificate issued on 14/12/95 (4 pages)
13 December 1995Company name changed farrgel nayler LIMITED\certificate issued on 14/12/95 (4 pages)
28 November 1995Company name changed octopus silver 925 LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed octopus silver 925 LIMITED\certificate issued on 29/11/95 (4 pages)
7 June 1995Return made up to 26/04/95; full list of members (6 pages)
7 June 1995Return made up to 26/04/95; full list of members (6 pages)