Company NameHADS Services Limited
Company StatusDissolved
Company Number07901233
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NameHADS Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonna Marie Levy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Regents Drive
Woodford Green
Essex
IG8 8RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Donna Levy
100.00%
Ordinary

Financials

Year2014
Net Worth£12,292
Cash£183
Current Liabilities£11,547

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-19
(2 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-19
(2 pages)
10 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
14 January 2015Director's details changed for Donna Marie Levy on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Donna Marie Levy on 1 July 2014 (2 pages)
14 January 2015Director's details changed for Donna Marie Levy on 1 July 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for Donna Marie Levy on 17 September 2012 (2 pages)
22 January 2013Director's details changed for Donna Marie Levy on 17 September 2012 (2 pages)
10 February 2012Appointment of Donna Marie Levy as a director (2 pages)
10 February 2012Appointment of Donna Marie Levy as a director (2 pages)
11 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)