Company NameHayes Cs Limited
Company StatusDissolved
Company Number07295365
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antony Jon-Edward Hayes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Thomas Street
Rochester
ME1 2ED
Secretary NameMr Edward John Gill
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Thomas Street
Rochester
ME1 2ED

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Jon-edward Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,089
Cash£5,853
Current Liabilities£25,940

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
30 August 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from 74 London Road Bexhill on Sea East Sussex TN39 3LE on 30 October 2012 (2 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
7 September 2011Registered office address changed from 8 Thomas Street Rochester ME1 2ED United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 8 Thomas Street Rochester ME1 2ED United Kingdom on 7 September 2011 (2 pages)
18 May 2011Termination of appointment of Edward Gill as a secretary (2 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)