Company NameDr Hadwen Retail Limited
Company StatusDissolved
Company Number09586397
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Daniel Stephen Cameron
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Yard King's Cross Road
London
WC1X 9LW
Director NameNicola Reeves
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2019(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 22 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Yard King's Cross Road
London
WC1X 9LW
Director NameDr Kay Margaret Miller
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDr Hadwen Trust Portmill House
Portmill Lane
Hitchin
SG5 1DJ
Director NameMrs Isobelle Evelyn Gladstone
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDr Hadwen Trust Suite 8, Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Director NameMiss Janet Pauline Wheatley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleGroup Head Of Finance
Country of ResidenceEngland
Correspondence AddressDr Hadwen Trust Suite 8, Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Secretary NameMiss Janet Pauline Wheatley
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDr Hadwen Trust Suite 8, Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ

Location

Registered AddressPhoenix Yard
King's Cross Road
London
WC1X 9LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (1 page)
20 December 2019Registered office address changed from Suite 8 Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ England to Phoenix Yard King's Cross Road London WC1X 9LW on 20 December 2019 (1 page)
17 December 2019Cessation of Janet Pauline Wheatley as a person with significant control on 31 July 2019 (1 page)
17 December 2019Termination of appointment of Janet Pauline Wheatley as a secretary on 31 July 2019 (1 page)
17 December 2019Termination of appointment of Janet Pauline Wheatley as a director on 31 July 2019 (1 page)
17 December 2019Appointment of Mr Daniel Stephen Cameron as a director on 31 July 2019 (2 pages)
17 December 2019Appointment of Nicola Reeves as a director on 16 December 2019 (2 pages)
17 December 2019Notification of Animal Free Research Uk Ltd as a person with significant control on 31 July 2019 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Termination of appointment of Isobelle Evelyn Gladstone as a director on 6 June 2017 (1 page)
17 October 2017Termination of appointment of Isobelle Evelyn Gladstone as a director on 6 June 2017 (1 page)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 March 2017Termination of appointment of Kay Margaret Miller as a director on 3 March 2017 (1 page)
15 March 2017Termination of appointment of Kay Margaret Miller as a director on 3 March 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)