Company NameH D & A Ltd
Company StatusDissolved
Company Number05628191
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNicola Sumpter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShakespeare House
Lavender Hill
London
SW11 5TF
Secretary NameMr Paul Sumpter
NationalityBritish
StatusResigned
Appointed29 November 2005(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 2010)
RoleUnemployed At Present
Country of ResidenceUnited Kingdom
Correspondence Address8 Regents Court 58 Albemarle Rd
Beckenham
Kent
BR3 5HR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBig Yellow Bromley
12 Farwig Lane
Bromley
Kent
BR1 3RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

1 at £1Nicola Sumpter
50.00%
Ordinary
1 at £1Paul Sumpter
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,349
Current Liabilities£6,924

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 February 2011Director's details changed for Nicola Sumpter on 1 November 2010 (2 pages)
3 February 2011Director's details changed for Nicola Sumpter on 1 November 2010 (2 pages)
3 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(3 pages)
3 February 2011Director's details changed for Nicola Sumpter on 1 November 2010 (2 pages)
3 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(3 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
25 August 2010Termination of appointment of Paul Sumpter as a secretary (1 page)
25 August 2010Termination of appointment of Paul Sumpter as a secretary (1 page)
29 June 2010Registered office address changed from 8 Regents Court 58 Albemarle Road Beckenham Kent BR3 5HR on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 8 Regents Court 58 Albemarle Road Beckenham Kent BR3 5HR on 29 June 2010 (1 page)
15 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Nicola Sumpter on 16 December 2009 (2 pages)
15 January 2010Director's details changed for Nicola Sumpter on 16 December 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
9 October 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
13 May 2009Registered office changed on 13/05/2009 from shakespeare house, 168 lavender hill, batersea london SW11 stf (1 page)
13 May 2009Registered office changed on 13/05/2009 from shakespeare house, 168 lavender hill, batersea london SW11 stf (1 page)
30 April 2009Return made up to 18/11/08; full list of members (3 pages)
30 April 2009Return made up to 18/11/08; full list of members (3 pages)
4 August 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
4 August 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
20 March 2008Return made up to 18/11/07; full list of members (3 pages)
20 March 2008Return made up to 18/11/07; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
13 June 2007Return made up to 18/11/06; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 18/11/06; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
18 November 2005Incorporation (13 pages)
18 November 2005Incorporation (13 pages)