Company NameH Day Limited
Company StatusDissolved
Company Number03751339
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date3 May 2011 (12 years, 11 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 NameMrs Barbara Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(1 month after company formation)
Appointment Duration11 years, 11 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Dereham Road
Barking
London
Essex
IG11 9EY
Director NameMr Derek Charles Rogers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(1 month after company formation)
Appointment Duration11 years, 11 months (closed 03 May 2011)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Dereham Road
Barking
Essex
IG11 9EY
Secretary NameMrs Barbara Rogers
NationalityBritish
StatusClosed
Appointed23 January 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address68 Dereham Road
Barking
Essex
IG11 9EY
Director NameMr John Ernie Hollond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleTax Consultant
Correspondence Address72 Airedale Avenue
London
W4 2NN
Secretary NameMr John Ernie Hollond
NationalityBritish
StatusResigned
Appointed16 April 2001(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2008)
RoleTax Consultant
Correspondence Address72 Airedale Avenue
London
W4 2NN
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£224,652
Cash£160,377
Current Liabilities£17,106

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 11
(5 pages)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 11
(5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
15 April 2010Secretary's details changed for Barbara Rogers on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Barbara Rogers on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Barbara Rogers on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Derek Charles Rogers on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Barbara Rogers on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Barbara Rogers on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Derek Charles Rogers on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Barbara Rogers on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Derek Charles Rogers on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 April 2008Return made up to 13/04/08; full list of members (4 pages)
16 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Director's Change of Particulars / derek rogers / 14/04/2008 / HouseName/Number was: , now: 8; Street was: 8 arnulls road, now: arnulls road (1 page)
14 April 2008Director's change of particulars / derek rogers / 14/04/2008 (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 July 2007Return made up to 13/04/07; no change of members (7 pages)
16 July 2007Return made up to 13/04/07; no change of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
24 April 2006Return made up to 13/04/06; full list of members (7 pages)
24 April 2006Return made up to 13/04/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 13/04/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 February 2005Registered office changed on 28/02/05 from: alto house 29-30 newbury street london EC1A 7NS (1 page)
28 February 2005Registered office changed on 28/02/05 from: alto house 29-30 newbury street london EC1A 7NS (1 page)
21 April 2004Return made up to 13/04/04; full list of members (7 pages)
21 April 2004Return made up to 13/04/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2004Ad 10/12/03--------- £ si 6@1=6 £ ic 5/11 (2 pages)
12 January 2004Ad 10/12/03--------- £ si 6@1=6 £ ic 5/11 (2 pages)
18 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 13/04/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 13/04/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Return made up to 13/04/01; full list of members (7 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Return made up to 13/04/01; full list of members (7 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
24 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
26 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Return made up to 13/04/00; full list of members (7 pages)
29 December 1999Ad 24/11/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 December 1999Ad 24/11/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (15 pages)