Company NameHADY Limited
Company StatusDissolved
Company Number07941212
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Syed Musaddique Ahmed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Empire Buildings
Durham
DH1 2JL

Location

Registered Address194 Chester Road
First Floor
Sunderland
SR4 7HE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Syed Musaddique Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,895
Cash£1,135
Current Liabilities£5,251

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
6 July 2018Application to strike the company off the register (3 pages)
30 May 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 February 2016Registered office address changed from 17 Plumbers Row Unit 4 London E1 1EQ to 194 Chester Road First Floor Sunderland SR4 7HE on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 17 Plumbers Row Unit 4 London E1 1EQ to 194 Chester Road First Floor Sunderland SR4 7HE on 24 February 2016 (1 page)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)