Company NameHaledry Services Limited
Company StatusDissolved
Company Number04427528
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameClaudio Quintiliani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 2009)
RoleBusiness Consultant
Correspondence AddressVia Emilio Fra Di Bruno No30
Roma
Lazio
00195
Foreign
Secretary NameMandeville Business Services Limited (Corporation)
StatusClosed
Appointed29 August 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2009)
Correspondence Address197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2002(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
13 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
11 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 September 2006Registered office changed on 11/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
11 September 2006Secretary resigned (1 page)
7 October 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
6 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 May 2004Director's particulars changed (1 page)
17 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002Director resigned (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)