Company NameHafer Road Limited
Company StatusDissolved
Company Number07672272
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adam Matthew Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Hafer Road
London
SW11 1HF
Secretary NameMr Michael Greville
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address8b Hafer Road
London
SW11 1HF
Director NameSavio John Barros
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fullerton Road
Wandsworth
London
SW18 1BU
Director NameAdrian Nalden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hafer Road
London
SW11 1HF
Director NameIan Oliver Michael Shelley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kings Road
London
SW3 4UD
Director NameMr Carl Raymond Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hafer Road
London
SW11 1HF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £1Carl Johnson
18.24%
Ordinary
1.5k at £1Adam Street
14.95%
Ordinary
1.5k at £1Adrian Nalden & Estela Nalden
14.95%
Ordinary
1.5k at £1Ian Shelley
14.95%
Ordinary
1.5k at £1June Flood
14.95%
Ordinary
1.1k at £1Michael Greville
10.98%
Ordinary
1.1k at £1Savio Barros
10.98%
Ordinary

Financials

Year2014
Net Worth£7,562
Cash£229
Current Liabilities£31,243

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 December 2014Registered office address changed from 8B Hafer Road London SW11 1HF to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 8B Hafer Road London SW11 1HF to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 8B Hafer Road London SW11 1HF to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 3 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(9 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(9 pages)
17 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
17 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
23 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
23 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
30 August 2011Appointment of Ian Oliver Michael Shelley as a director (3 pages)
30 August 2011Appointment of Carl Johnson as a director (3 pages)
30 August 2011Appointment of Carl Johnson as a director (3 pages)
30 August 2011Appointment of Ian Oliver Michael Shelley as a director (3 pages)
17 August 2011Appointment of Savio John Barros as a director (3 pages)
17 August 2011Appointment of Savio John Barros as a director (3 pages)
17 August 2011Appointment of Adrian Nalden as a director (3 pages)
17 August 2011Appointment of Adrian Nalden as a director (3 pages)
21 June 2011Appointment of Mr Michael Greville as a secretary (2 pages)
21 June 2011Termination of appointment of Andrew Davis as a director (1 page)
21 June 2011Appointment of Mr Michael Greville as a secretary (2 pages)
21 June 2011Appointment of Mr Adam Matthew Street as a director (2 pages)
21 June 2011Appointment of Mr Adam Matthew Street as a director (2 pages)
21 June 2011Termination of appointment of Andrew Davis as a director (1 page)
16 June 2011Incorporation (38 pages)
16 June 2011Incorporation (38 pages)