Isle Of Dogs
London
E14 3RS
Director Name | Marc Skupien |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2006) |
Role | Consultant |
Correspondence Address | Wellingsbuttler Weg 13 Hamburg D-22391 Foreign |
Secretary Name | Ian Michael Pays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Watermans House 1 Glenaffric Avenue London E14 3BW |
Secretary Name | Mrs Margaret Jean Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Quentin Court Regency Walk Shirley Surrey CR0 7UX |
Director Name | Ian Michael Paye |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Watermans House 1 Glenaffric Avenue London E14 3BW |
Director Name | Colin Vidler |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grove Wood Hill Coulsdon Surrey CR5 2EN |
Director Name | Mr Ian Michael Paye |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
Director Name | Ms Karen Bain |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
Director Name | Ms Charlane Ballard |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.hadleys.co.nz/ |
---|---|
Email address | [email protected] |
Telephone | 01835 489273 |
Telephone region | St Boswells |
Registered Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Ian Paye 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Charlane Ballard as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Karen Bain as a director on 31 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Ian Michael Paye as a director on 31 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ian Michael Paye as a director on 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Charlane Ballard as a director on 31 December 2015 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Karen Bain as a director on 31 December 2015 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
21 April 2015 | Appointment of Ms Charlane Ballard as a director on 4 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Charlane Ballard as a director on 4 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Karen Bain as a director on 4 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ian Michael Paye as a director on 4 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Ian Michael Paye as a director on 4 April 2015 (1 page) |
21 April 2015 | Appointment of Ms Charlane Ballard as a director on 4 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ian Michael Paye as a director on 4 April 2015 (1 page) |
21 April 2015 | Appointment of Ms Karen Bain as a director on 4 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Karen Bain as a director on 4 April 2015 (2 pages) |
12 March 2015 | Company name changed hadley consultants LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Company name changed hadley consultants LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 March 2013 | Termination of appointment of Colin Vidler as a director (1 page) |
28 March 2013 | Termination of appointment of Margaret Young as a secretary (1 page) |
28 March 2013 | Termination of appointment of Margaret Young as a secretary (1 page) |
28 March 2013 | Appointment of Mr Ian Michael Paye as a director (2 pages) |
28 March 2013 | Termination of appointment of Colin Vidler as a director (1 page) |
28 March 2013 | Appointment of Mr Ian Michael Paye as a director (2 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 11 August 2010 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Colin Vidler on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Colin Vidler on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
22 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
20 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 June 2006 | Return made up to 06/01/06; full list of members (6 pages) |
6 June 2006 | Return made up to 06/01/06; full list of members (6 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |