Company NameHaystrong Ltd
Company StatusDissolved
Company Number06021760
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adekunle Olatubosun Opaleye
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Director NameMrs Christina Adetokunbo Opaleye
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Secretary NameMrs Christina Adetokunbo Opaleye
NationalityBritish
StatusResigned
Appointed01 March 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

100 at £1Christina Opaleye & Adekunle Opaleye
100.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(3 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(3 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(3 pages)
3 January 2013Termination of appointment of Christina Opaleye as a director (1 page)
3 January 2013Termination of appointment of Christina Opaleye as a secretary (1 page)
3 January 2013Termination of appointment of Christina Opaleye as a director (1 page)
3 January 2013Termination of appointment of Christina Opaleye as a secretary (1 page)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Registered office address changed from 71 Susans Road Eastbourne East Sussex BN21 3TG on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 71 Susans Road Eastbourne East Sussex BN21 3TG on 12 May 2010 (1 page)
21 December 2009Director's details changed for Christina Opaleye on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Christina Opaleye on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Adekunle Opaleye on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Adekunle Opaleye on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from renbe house 93 colindale avenue london NW9 5HB (1 page)
26 March 2009Registered office changed on 26/03/2009 from renbe house 93 colindale avenue london NW9 5HB (1 page)
22 December 2008Return made up to 07/12/08; full list of members (4 pages)
22 December 2008Return made up to 07/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from 26 chartley avenue stanmore HA7 3QZ (1 page)
17 July 2008Registered office changed on 17/07/2008 from 26 chartley avenue stanmore HA7 3QZ (1 page)
25 January 2008Return made up to 07/12/07; full list of members (7 pages)
25 January 2008Return made up to 07/12/07; full list of members (7 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
6 March 2007Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
6 March 2007Director resigned (1 page)
7 December 2006Incorporation (12 pages)
7 December 2006Incorporation (12 pages)