Company NameHadkale Trading Limited
Company StatusDissolved
Company Number03581887
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2002)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameGenova Investments Limited (Corporation)
StatusClosed
Appointed18 December 1998(6 months after company formation)
Appointment Duration3 years, 3 months (closed 26 March 2002)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed21 October 1998(4 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 December 1998)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£185

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
26 July 2000Return made up to 16/06/00; full list of members (6 pages)
20 July 1999Return made up to 16/06/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 December 1998Ad 18/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
16 June 1998Incorporation (16 pages)