Company NameHayden Laboratories Limited
Company StatusDissolved
Company Number04723068
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NamesContinental Shelf 268 Limited and Denon UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Andrew O'Mahony
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2008)
RoleManaging Director
Correspondence Address4 Victoria Road
Berkhamsted
Hertfordshire
HP4 2JT
Secretary NameD & M Audiovisual Limited (Corporation)
StatusClosed
Appointed15 August 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2008)
Correspondence AddressPadbury Oaks
Moorbridge House 579 Bath Road
Longford
Middlesex
UB7 0EW
Director NameMakoto Tada
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed15 August 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2007)
RoleFinance
Correspondence Address94 Midhurst Road
West Ealing
London
W13 9XR
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressPadbury Oaks
Moorbridge House 579 Bath Road
Longford
Middlesex
UB7 0EW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
13 August 2007Director resigned (1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 04/04/07; full list of members (5 pages)
25 July 2006Return made up to 04/04/06; no change of members (4 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: chiltern chalfont st peter gerrards cross buckinghamshire SL9 9UG (1 page)
2 May 2006Return made up to 04/04/05; full list of members (5 pages)
4 July 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 April 2005Registered office changed on 08/04/05 from: hayden house chiltern hill chalfont st peter gerrards cross buckinghamshire SL9 9UG (1 page)
8 April 2005Secretary's particulars changed (1 page)
8 April 2005Registered office changed on 08/04/05 from: chiltern hill chalfot st peter gerrards cross buckinghamshire SL9 9UG (1 page)
8 April 2005Secretary's particulars changed (1 page)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
9 February 2005Return made up to 04/04/04; full list of members (6 pages)
9 February 2005Secretary's particulars changed (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2004Company name changed denon uk LIMITED\certificate issued on 01/04/04 (2 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: p o box 55 7 spa road london SE16 3QQ (1 page)
19 May 2003Company name changed continental shelf 268 LIMITED\certificate issued on 19/05/03 (2 pages)