Company NameTed Had Limited
Company StatusDissolved
Company Number03487494
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameBurginhall 1023 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHadi Abdul Rahman
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusClosed
Appointed18 February 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 05 February 2002)
RoleEntrepreneur
Correspondence Address19 Ch De La Chenaie
Bellevue Geneva 1293
Switzerland
Foreign
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
17 August 2001Application for striking-off (1 page)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/01
(1 page)
7 February 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (5 pages)
21 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Return made up to 31/12/98; full list of members (5 pages)
2 March 1998Company name changed burginhall 1023 LIMITED\certificate issued on 03/03/98 (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998£ nc 100/500000 18/02/98 (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
31 December 1997Incorporation (21 pages)