Company NameHaddon Bayliss & Associates Limited
Company StatusDissolved
Company Number05046465
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Sara Jane Haddon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 day after company formation)
Appointment Duration10 years, 8 months (closed 04 November 2014)
RoleTax & Finance Director
Country of ResidenceEngland
Correspondence Address18 Sluice Road
South Ferriby
Barton Upon Humber
North Lincs
DN18 6JG
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Miss Sara Jane Haddon
100.00%
Ordinary A

Financials

Year2014
Net Worth-£9,723
Cash£12,419
Current Liabilities£22,650

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 May 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1,000
(3 pages)
23 May 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1,000
(3 pages)
30 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 May 2010Director's details changed for Miss Sara Jane Haddon on 17 February 2010 (2 pages)
17 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Miss Sara Jane Haddon on 17 February 2010 (2 pages)
17 May 2010Registered office address changed from Prospect House, 2 Athenaeum Road Whetstone London N20 9YU on 17 May 2010 (1 page)
17 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from Prospect House, 2 Athenaeum Road Whetstone London N20 9YU on 17 May 2010 (1 page)
25 February 2010Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2010Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
14 April 2009Return made up to 17/02/09; full list of members (3 pages)
14 April 2009Return made up to 17/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 September 2008Return made up to 17/02/08; full list of members (3 pages)
2 September 2008Return made up to 17/02/08; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 17/02/07; full list of members (5 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 17/02/07; full list of members (5 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 May 2006Return made up to 17/02/06; full list of members (6 pages)
4 May 2006Return made up to 17/02/06; full list of members (6 pages)
29 April 2005Return made up to 17/02/05; full list of members (6 pages)
29 April 2005Return made up to 17/02/05; full list of members (6 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (1 page)
17 February 2004Incorporation (19 pages)
17 February 2004Incorporation (19 pages)