Company NameHadag Hagadol Llp
Company StatusDissolved
Company NumberOC399353
CategoryLimited Liability Partnership
Incorporation Date14 April 2015(9 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Directors

LLP Member NameMrs Heidi Colley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TP
LLP Member NameMrs Elizabeth Ann Goodburn
Date of BirthMay 1948 (Born 76 years ago)
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeacons Hay Beaconsfield Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LG
LLP Member NameMrs Alexandra Lewis
Date of BirthDecember 1986 (Born 37 years ago)
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Charles Street
Petersfield
Hampshire
GU32 3EH
LLP Member NameMr Andrew Henry Mayer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Linden Chase
Sevenoaks
Kent
TN13 3JU
LLP Member NameMrs Deborah Anne Shepherd
Date of BirthSeptember 1957 (Born 66 years ago)
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Lodge Frensham Lane
Churt
Farnham
Surrey
GU10 2QG
LLP Member NameMrs Leah Springer
Date of BirthJanuary 1988 (Born 36 years ago)
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Waterpark Road
Salford
M7 4FT
LLP Member NameMiss Rebecca Stamler
Date of BirthOctober 1994 (Born 29 years ago)
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Waterpark Road
Salford
M7 4FT
LLP Member NameMrs Rosemary Elizabeth Thornton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Hill House Whitcalls Lane
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TG
LLP Designated Member NameMr Paul Feasey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,
StatusClosed
Appointed01 April 2016(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 West Cliff Road
Bournemouth
BH2 5HE
LLP Designated Member NameWales Sh Limited (Corporation)
StatusClosed
Appointed21 May 2015(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
Correspondence AddressPO Box 1777
Withfield Tower 3rd Floor
4792 Coney Drive
Belize City
Belize
LLP Member NameBluecoat Strategies Limited (Corporation)
StatusClosed
Appointed31 May 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
Correspondence AddressQuantum House 3-5 College Street
Nottingham
NG1 5AQ
LLP Designated Member NameEilat Kaufman
Date of BirthApril 1984 (Born 40 years ago)
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
LLP Designated Member NameMarvin Louis Schecter
Date of BirthNovember 1953 (Born 70 years ago)
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA

Location

Registered AddressPO Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

1 September 2015Delivered on: 8 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 47 baruc way barry also known as plot 78 reflections the waterfront barry part t/no CYM638987 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 June 2015Delivered on: 26 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Property k/a 10 sovereign way, becket's brow, chapel-en-le-frith and shown red on plan 1. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 June 2015Delivered on: 26 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
14 June 2021Application to strike the limited liability partnership off the register (4 pages)
12 August 2020Micro company accounts made up to 5 April 2020 (4 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 5 April 2019 (3 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 5 April 2018 (3 pages)
12 July 2018Satisfaction of charge OC3993530001 in full (1 page)
12 July 2018Satisfaction of charge OC3993530002 in full (1 page)
12 July 2018Satisfaction of charge OC3993530003 in full (1 page)
29 May 2018Satisfaction of charge OC3993530002 in part (1 page)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
24 May 2017Member's details changed for Mr Paul Feasey on 24 May 2017 (2 pages)
24 May 2017Member's details changed for Mr Paul Feasey on 24 May 2017 (2 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 June 2016Annual return made up to 14 April 2016 (12 pages)
2 June 2016Annual return made up to 14 April 2016 (12 pages)
1 June 2016Appointment of Mr Paul Feasey as a member on 1 April 2016 (2 pages)
1 June 2016Appointment of Mr Paul Feasey as a member on 1 April 2016 (2 pages)
14 September 2015Appointment of Mrs Leah Springer as a member (2 pages)
14 September 2015Appointment of Miss Rebecca Stamler as a member (2 pages)
14 September 2015Appointment of Miss Rebecca Stamler as a member (2 pages)
14 September 2015Appointment of Mrs Leah Springer as a member (2 pages)
8 September 2015Registration of charge OC3993530003, created on 1 September 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
8 September 2015Registration of charge OC3993530003, created on 1 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
8 September 2015Registration of charge OC3993530003, created on 1 September 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
26 June 2015Registration of charge OC3993530002, created on 22 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(34 pages)
26 June 2015Registration of charge OC3993530001, created on 22 June 2015 (35 pages)
26 June 2015Registration of charge OC3993530002, created on 22 June 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(34 pages)
26 June 2015Registration of charge OC3993530002, created on 22 June 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(34 pages)
26 June 2015Registration of charge OC3993530001, created on 22 June 2015 (35 pages)
22 June 2015Appointment of Bluecoat Strategies Limited as a member on 31 May 2015 (2 pages)
22 June 2015Appointment of Bluecoat Strategies Limited as a member on 31 May 2015 (2 pages)
9 June 2015Appointment of Mrs Leah Springer as a member on 31 May 2015 (2 pages)
9 June 2015Termination of appointment of Marvin Louis Schecter as a member on 1 June 2015 (1 page)
9 June 2015Appointment of Mrs Rosemary Elizabeth Thornton as a member on 31 May 2015 (2 pages)
9 June 2015Appointment of Mrs Heidi Colley as a member on 31 May 2015 (2 pages)
9 June 2015Appointment of Mrs Rosemary Elizabeth Thornton as a member on 31 May 2015 (2 pages)
9 June 2015Appointment of Miss Rebecca Stamler as a member on 31 May 2015 (2 pages)
9 June 2015Appointment of Mrs Leah Springer as a member on 31 May 2015 (2 pages)
9 June 2015Termination of appointment of Marvin Louis Schecter as a member on 1 June 2015 (1 page)
9 June 2015Appointment of Mrs Elizabeth Ann Goodburn as a member on 31 May 2015 (2 pages)
9 June 2015Termination of appointment of Marvin Louis Schecter as a member on 1 June 2015 (1 page)
9 June 2015Appointment of Mrs Elizabeth Ann Goodburn as a member on 31 May 2015 (2 pages)
9 June 2015Appointment of Mrs Heidi Colley as a member on 31 May 2015 (2 pages)
9 June 2015Appointment of Miss Rebecca Stamler as a member on 31 May 2015 (2 pages)
1 June 2015Appointment of Mrs Alexandra Lewis as a member on 31 May 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Henry Mayer as a member on 31 May 2015 (2 pages)
1 June 2015Appointment of Mrs Alexandra Lewis as a member on 31 May 2015 (2 pages)
1 June 2015Appointment of Mrs Deborah Anne Shepherd as a member on 31 May 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Henry Mayer as a member on 31 May 2015 (2 pages)
1 June 2015Appointment of Mrs Deborah Anne Shepherd as a member on 31 May 2015 (2 pages)
22 May 2015Appointment of Wales Sh Limited as a member on 21 May 2015 (2 pages)
22 May 2015Appointment of Wales Sh Limited as a member on 21 May 2015 (2 pages)
22 May 2015Termination of appointment of Eilat Kaufman as a member on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Eilat Kaufman as a member on 21 May 2015 (1 page)
21 May 2015Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page)
21 May 2015Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page)
21 May 2015Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page)
14 April 2015Incorporation of a limited liability partnership (9 pages)
14 April 2015Incorporation of a limited liability partnership (9 pages)