Company NameH.A.D.I. Inc. Limited
Company StatusDissolved
Company Number04179239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMuna Saleh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR
Director NameMiss Sara Allawi
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 09 October 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address27 Second Floor Gloucester Place
London
W1U 8HU
Director NameHanna Alrabia
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2009)
RoleCivil Servant
Correspondence AddressFlat 3
41 South Audley Street
London
W1Y 5DH
Secretary NameHanna Alrabia
NationalityBritish
StatusResigned
Appointed19 March 2001(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2009)
RoleCivil Engineer
Correspondence AddressFlat 3
41 South Audley Street
London
W1Y 5DH
Director NameNouri Salman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 29 May 2001)
RoleBusinessman
Correspondence Address26 Lorne Court
51 Putney Hill
London
SW15 6RX
Director NameDhirgham Jawad Kadhim
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2003)
RoleJournalist
Correspondence Address7 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
Director NameAbdul Hassan Halboos
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2001(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 August 2003)
RoleDoctor
Correspondence AddressDuesseldorfer Str 39-41
Haan
42781
Germany
Director NameSabah Allawi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIraqi
StatusResigned
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 2004)
RoleBusinessman
Country of ResidenceLebenon
Correspondence Address22 Napier Place
London
W14 8LY
Director NameSabah Allawi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIraqi
StatusResigned
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 2004)
RoleBusinessman
Country of ResidenceLebenon
Correspondence Address22 Napier Place
London
W14 8LY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address27 Second Floor Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (2 pages)
15 June 2012Application to strike the company off the register (2 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 14 March 2011 no member list (3 pages)
3 May 2011Appointment of Miss Sara Allawi as a director (2 pages)
3 May 2011Appointment of Miss Sara Allawi as a director (2 pages)
3 May 2011Annual return made up to 14 March 2011 no member list (3 pages)
28 April 2011Termination of appointment of Sabah Allawi as a director (1 page)
28 April 2011Termination of appointment of Sabah Allawi as a director (1 page)
11 April 2011Registered office address changed from 220 the Vale London NW11 8SR on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 220 the Vale London NW11 8SR on 11 April 2011 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Director's details changed for Muna Saleh on 11 October 2009 (2 pages)
16 August 2010Director's details changed for Sabah Allawi on 11 October 2009 (2 pages)
16 August 2010Annual return made up to 14 March 2010 no member list (3 pages)
16 August 2010Director's details changed for Sabah Allawi on 11 October 2009 (2 pages)
16 August 2010Director's details changed for Muna Saleh on 11 October 2009 (2 pages)
16 August 2010Annual return made up to 14 March 2010 no member list (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Annual return made up to 14/03/09 (3 pages)
29 September 2009Director's change of particulars / muna saleh / 28/09/2009 (1 page)
29 September 2009Director's Change of Particulars / muna saleh / 28/09/2009 / HouseName/Number was: , now: 220; Street was: 9 dartmouth place, now: the vale; Post Code was: W4 2RH, now: NW11 8SR (1 page)
29 September 2009Annual return made up to 14/03/09 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2009Appointment terminate, director and secretary hanaa alrabia logged form (2 pages)
28 May 2009Appointment Terminate, Director And Secretary Hanaa Alrabia Logged Form (2 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Annual return made up to 14/03/08 (3 pages)
29 April 2009Annual return made up to 14/03/08 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 June 2007Annual return made up to 14/03/07 (4 pages)
16 June 2007Annual return made up to 14/03/07 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
2 May 2006Annual return made up to 14/03/06 (4 pages)
2 May 2006Annual return made up to 14/03/06 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Annual return made up to 14/03/05 (4 pages)
19 April 2005Annual return made up to 14/03/05 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Annual return made up to 14/03/04 (4 pages)
27 September 2004Annual return made up to 14/03/04 (4 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
18 August 2003Annual return made up to 14/03/03 (5 pages)
18 August 2003Annual return made up to 14/03/03 (5 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 May 2002Annual return made up to 14/03/02 (5 pages)
22 May 2002Annual return made up to 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
26 April 2002Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
12 April 2001Registered office changed on 12/04/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
14 March 2001Incorporation (25 pages)