Company NameA.J. Hayes Limited
Company StatusDissolved
Company Number06363715
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAlexander James Hayes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address5 Northbourne Road
London
SW4 7DW
Secretary NameMs Chelsea Louisa Hayes
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northbourne Road
London
SW4 7DW

Location

Registered Address18 Hand Court
Bloomsbury
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
23 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(4 pages)
23 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(4 pages)
23 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
19 November 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 19 November 2009 (1 page)
1 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
1 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
1 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2007Incorporation (20 pages)
6 September 2007Incorporation (20 pages)