G. N. HADEN & SONS LIMITED

5 Churchill Place, Canary Wharf, E14 5HU, London
StatusACTIVE
Company No.00639096
CategoryPrivate Limited Company
Incorporated08 Oct 1959
Age64 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 3 months, 29 days

SUMMARY

G. N. HADEN & SONS LIMITED is an active private limited company with number 00639096. It was incorporated 64 years, 7 months, 7 days ago, on 08 October 1959 and it was dissolved 7 years, 3 months, 29 days ago, on 17 January 2017. The company address is 5 Churchill Place, Canary Wharf, E14 5HU, London.



Company Fillings

Termination secretary company with name termination date

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Declan Finbar Tempany Mccormack

Termination date: 2022-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

New address: 5 Churchill Place Canary Wharf London E14 5HU

Change date: 2022-02-02

Old address: 42-44 Clarendon Road Watford Hertfordshire WD17 1DR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-28

Officer name: Bnoms Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mr David Mark Smith

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Tracey Alison Wood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Bnoms Limited

Documents

View document PDF

Restoration order of court

Date: 18 May 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 31 May 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Declan Finbar Tempany Mccormack

Termination date: 2009-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jun 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ1

Documents

Dissolved compulsory strike off suspended

Date: 02 Mar 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / broms LIMITED / 13/08/2007

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/96; no change of members

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 02/08/96 from: 100 high st southgate london N14 6ET

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/95; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/09/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/91; full list of members

Documents

View document PDF

Resolution

Date: 18 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/06/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/10/89; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/08/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/06/86; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 15/12/86 from: 7/12 tavistock square london WC1

Documents

View document PDF

Legacy

Date: 15 Dec 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 1977

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 15/06/77

Documents

View document PDF

Incorporation company

Date: 08 Oct 1959

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Miscellaneous

Date: 08 Oct 1959

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

1 AGENT LTD

43A FAIRFIELD ROAD,INVERNESS,IV3 5QP

Number:SC518341
Status:ACTIVE
Category:Private Limited Company
Number:LP008107
Status:ACTIVE
Category:Limited Partnership

GLOCK ENGINEERING SERVICES LIMITED

3 THE LANDWAY,NR SEVENOAKS,TN15 6TG

Number:01262411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWTON ADMINISTRATION SERVICES LIMITED

37 PANTON STREET,LONDON,SW1Y 4EA

Number:09389230
Status:ACTIVE
Category:Private Limited Company

PREMIER DUCTWORK LIMITED

73 HUMBER AVENUE,SOUTH OCKENDON,RM15 5JW

Number:06116436
Status:ACTIVE
Category:Private Limited Company

SOLVED TECHNOLOGY RECRUITMENT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11868844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source