About

Registered Number: 05708504
Date of Incorporation: 14/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 7 Grisedale, Cumberland Market, London, NW1 3QE

 

Founded in 2006, Alistair Hadley Interiors Ltd has its registered office in London, it's status is listed as "Dissolved". The current directors of the business are listed as Hadley, Alistair John, Sail, Fiona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Alistair John 14 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SAIL, Fiona 15 February 2007 14 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 May 2010
AD01 - Change of registered office address 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 31 March 2009
287 - Change in situation or address of Registered Office 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 07 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 17 December 2007
363a - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.