Company NameH And D Supplies Ltd
Company StatusDissolved
Company Number06419629
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous NameWholesale Waste Metal Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Leslie Golds
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tms Business Centre Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Lee Cant
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address7 Barclay House
Well Street
London
E9 7RA
Director NameXenis Thoma
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 John Kennedy Court
Newington Green Road
London
N1 4RT
Director NameKevin Haughney
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tms Business Centre Cray Avenue
Orpington
Kent
BR5 3QB
Secretary NameRIX Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address14a Ash Grove
London
SE20 7RA

Location

Registered AddressThe Tms Business Centre
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

1000 at £1Kevin Haughney
100.00%
Ordinary

Financials

Year2014
Turnover£236,898
Gross Profit£10,434
Net Worth£1,000
Cash£35,361

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(14 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(14 pages)
15 March 2011Director's details changed for David Leslie Golds on 4 March 2011 (3 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(14 pages)
15 March 2011Director's details changed for David Leslie Golds on 4 March 2011 (3 pages)
15 March 2011Director's details changed for David Leslie Golds on 4 March 2011 (3 pages)
16 February 2011Appointment of David Leslie Golds as a director (3 pages)
16 February 2011Appointment of David Leslie Golds as a director (3 pages)
15 February 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
15 February 2011Termination of appointment of Kevin Haughney as a director (1 page)
15 February 2011Total exemption full accounts made up to 30 November 2009 (8 pages)
15 February 2011Termination of appointment of Kevin Haughney as a director (1 page)
15 February 2011Total exemption full accounts made up to 30 November 2009 (8 pages)
15 February 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (13 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (13 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (13 pages)
27 October 2010Total exemption full accounts made up to 30 November 2008 (7 pages)
27 October 2010Total exemption full accounts made up to 30 November 2008 (7 pages)
21 May 2010Termination of appointment of Xenis Thoma as a director (1 page)
21 May 2010Termination of appointment of Xenis Thoma as a director (1 page)
3 March 2010Registered office address changed from 7 Barclay House Well Street London E9 7RA on 3 March 2010 (2 pages)
3 March 2010Appointment of Kevin Haughney as a director (3 pages)
3 March 2010Registered office address changed from 7 Barclay House Well Street London E9 7RA on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 7 Barclay House Well Street London E9 7RA on 3 March 2010 (2 pages)
3 March 2010Appointment of Kevin Haughney as a director (3 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed wholesale waste metal LTD\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed wholesale waste metal LTD\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
17 February 2010Termination of appointment of Rix Limited as a secretary (1 page)
17 February 2010Termination of appointment of Rix Limited as a secretary (1 page)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 30/11/08; full list of members (5 pages)
9 March 2009Return made up to 30/11/08; full list of members (5 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
6 November 2007Incorporation (12 pages)