Company NameG. Hadfield Consultancy Limited
Company StatusDissolved
Company Number03700031
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameGavin Hadfield
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressNo 6 Mallard House
Bridgeman Street
London
NW8 7AN
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£6,354
Current Liabilities£12,062

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
8 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2006Return made up to 22/01/06; full list of members (5 pages)
14 September 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
13 March 2006Secretary's particulars changed (1 page)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 March 2005Return made up to 22/01/05; full list of members (6 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 February 2004Return made up to 22/01/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 March 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 February 2001Return made up to 22/01/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (8 pages)
7 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
16 August 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
5 February 1999New director appointed (2 pages)
22 January 1999Incorporation (20 pages)