Company NameHeadfone Limited
Company StatusDissolved
Company Number06645273
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Shaun David Aldous
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address520 Romford Road
London
E7 8AF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Telephone01442 275380
Telephone regionHemel Hempstead

Location

Registered AddressUnit 18 Elysium Gate
126 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,608
Cash£3,676
Current Liabilities£5,840

Accounts

Latest Accounts13 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 July

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 13 July 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 13 July 2013 (4 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption small company accounts made up to 13 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 13 July 2012 (3 pages)
8 March 2013Director's details changed for Mr Shaun David Aldous on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Shaun David Aldous on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Shaun David Aldous on 8 March 2013 (2 pages)
1 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 13 July 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 13 July 2011 (4 pages)
16 February 2012Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 16 February 2012 (1 page)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 13 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 13 July 2010 (4 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr Shaun David Aldous on 14 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Shaun David Aldous on 14 July 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 13 July 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 13 July 2009 (3 pages)
7 October 2009Registered office address changed from 70 Upper Richmond Road Putney London London SW15 2RP United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 70 Upper Richmond Road Putney London London SW15 2RP United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 70 Upper Richmond Road Putney London London SW15 2RP United Kingdom on 7 October 2009 (1 page)
19 August 2009Return made up to 14/07/09; full list of members (3 pages)
19 August 2009Return made up to 14/07/09; full list of members (3 pages)
22 August 2008Accounting reference date shortened from 31/07/2009 to 13/07/2009 (1 page)
22 August 2008Accounting reference date shortened from 31/07/2009 to 13/07/2009 (1 page)
15 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
14 July 2008Incorporation (17 pages)
14 July 2008Incorporation (17 pages)