Company NameHadenpark Properties Limited
Company StatusDissolved
Company Number06262490
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSefik Ascieli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 October 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Clark Street
London
E1 3HD
Secretary NameSerpil Guven
NationalityBritish
StatusResigned
Appointed02 June 2007(3 days after company formation)
Appointment Duration4 months (resigned 01 October 2007)
RoleCo Director
Correspondence Address73 Martlesham
Adams Road
London
N17 6HT
Director NameSerpil Guven
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2010)
RoleCo Director
Correspondence Address73 Martlesham
Adams Road
London
N17 6HT
Secretary NameMr Ahmet Soysaldi
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Cheshire Road
Wood Green
London
N22 8JJ
Director NameOzay Has
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2012)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address51 Stroud Green Road
London
Islington
N4 3EF
Director NameMr Abdullah Guven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Stroud Green Road
London
N4 3EF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address51 Stroud Green Road
London
N4 3EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abdullah Guven
100.00%
Ordinary

Financials

Year2014
Net Worth£59,317
Cash£7,028
Current Liabilities£50,997

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2018Termination of appointment of Abdullah Guven as a director on 1 August 2018 (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Registered office address changed from 291 Green Lanes London N13 4XS England to 51 Stroud Green Road London N4 3EF on 26 January 2018 (1 page)
3 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
25 March 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 25 March 2016 (1 page)
25 March 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 25 March 2016 (1 page)
25 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2012Appointment of Mr Abdullah Guven as a director (2 pages)
1 March 2012Termination of appointment of Ozay Has as a director (1 page)
1 March 2012Termination of appointment of Ozay Has as a director (1 page)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Appointment of Mr Abdullah Guven as a director (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Oray Has on 2 March 2010 (2 pages)
7 June 2011Director's details changed for Oray Has on 2 March 2010 (2 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Oray Has on 2 March 2010 (2 pages)
29 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
29 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
16 July 2010Termination of appointment of Ahmet Soysaldi as a secretary (2 pages)
16 July 2010Director's details changed for Oray Hab on 9 March 2010 (3 pages)
16 July 2010Termination of appointment of Ahmet Soysaldi as a secretary (2 pages)
16 July 2010Director's details changed for Oray Hab on 9 March 2010 (3 pages)
16 July 2010Director's details changed for Oray Hab on 9 March 2010 (3 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Oray Hab as a director (3 pages)
9 March 2010Appointment of Oray Hab as a director (3 pages)
9 March 2010Termination of appointment of Serpil Guven as a director (2 pages)
9 March 2010Termination of appointment of Serpil Guven as a director (2 pages)
30 May 2009Return made up to 30/05/09; full list of members (3 pages)
30 May 2009Return made up to 30/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 August 2008Return made up to 30/05/08; full list of members (3 pages)
27 August 2008Return made up to 30/05/08; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page)
10 August 2007Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
30 May 2007Incorporation (14 pages)
30 May 2007Incorporation (14 pages)