Company NameHADL Business Consulting Ltd
Company StatusDissolved
Company Number06958927
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous NameHADL Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hardeep Lota
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Azalea Close
St. Albans
AL2 1UA
Secretary NameMr Hardeep Lota
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Azalea Close
St. Albans
AL2 1UA
Director NameMrs Kamaljit Lota
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Boyes Crescent
London Colney
St. Albans
Hertfordshire
AL2 1UB

Location

Registered AddressC/O Johnston Carmichael Office G08 (Ground Floor)
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

50 at £1Hardeep Lota
50.00%
Ordinary
50 at £1Kamaljit Lota
50.00%
Ordinary

Financials

Year2014
Net Worth£139,282
Cash£161,916
Current Liabilities£26,836

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Return of final meeting in a members' voluntary winding up (13 pages)
26 March 2021Liquidators' statement of receipts and payments to 25 February 2021 (5 pages)
12 March 2020Declaration of solvency (5 pages)
5 March 2020Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 5 March 2020 (2 pages)
3 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-26
(1 page)
3 March 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Micro company accounts made up to 31 January 2020 (4 pages)
6 February 2020Previous accounting period shortened from 30 June 2020 to 31 January 2020 (1 page)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
12 December 2018Notification of Kamaljit Lota as a person with significant control on 1 August 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
3 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 February 2018Change of details for Mr Hardeep Lota as a person with significant control on 1 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Hardeep Lota on 1 February 2018 (2 pages)
5 February 2018Secretary's details changed for Mr Hardeep Lota on 1 February 2018 (1 page)
10 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 February 2017Director's details changed for Mr Hardeep Lota on 3 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Hardeep Lota on 3 February 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
9 December 2015Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 9 December 2015 (1 page)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 August 2014Registered office address changed from 27 Boyes Crescent, St. Albans Hertfordshire AL2 1UB to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 8 August 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 August 2014Registered office address changed from 27 Boyes Crescent, St. Albans Hertfordshire AL2 1UB to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 27 Boyes Crescent, St. Albans Hertfordshire AL2 1UB to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 8 August 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
3 July 2012Termination of appointment of Kamaljit Lota as a director (1 page)
3 July 2012Termination of appointment of Kamaljit Lota as a director (1 page)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 July 2010Director's details changed for Mr Hardeep Lota on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Kamaljit Lota on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mrs Kamaljit Lota on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Hardeep Lota on 10 July 2010 (2 pages)
21 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
21 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
11 May 2010Company name changed hadl consultancy LTD\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(3 pages)
11 May 2010Company name changed hadl consultancy LTD\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(3 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Change of name notice (2 pages)
10 July 2009Incorporation (11 pages)
10 July 2009Incorporation (11 pages)