Company NameHJF Ltd
Company StatusDissolved
Company Number03423794
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)
Previous NameCovebay Promotions Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRhys Thomas Edward Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 September 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 03 January 2006)
RolePromotions
Correspondence Address16 Thurston Road
Wimbledon
London
SW20 0EB
Secretary NameAbi Fatah
NationalityAlgerian
StatusClosed
Appointed01 May 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2006)
RolePrinter And Designer
Correspondence Address11khama Road
Tooting
SW17 0EN
Director NameAbi Fatah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAlgerian
StatusClosed
Appointed04 January 2001(3 years, 4 months after company formation)
Appointment Duration5 years (closed 03 January 2006)
RolePrinting And Designing
Correspondence Address11khama Road
Tooting
SW17 0EN
Director NameRodney Clark
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 07 September 1998)
RoleCompany Director
Correspondence Address44 Gironde Road
Fulham
London
SW6 7DZ
Director NameFenton Hyams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 1999)
RoleProduction Manager
Correspondence Address10 Northcote House
Saracen Street Poplar
London
E14 6HE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address613b Fulham Road
Fulham
London
SW6 5UQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£10,698
Gross Profit£10,698
Net Worth-£41,559
Current Liabilities£78,092

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 September 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
20 January 2005Application for striking-off (1 page)
3 August 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
3 August 2004Compulsory strike-off action has been discontinued (1 page)
3 August 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 22/08/02; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: 615 fulham road fulham london SW6 5UQ (1 page)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
27 June 2003Return made up to 22/08/99; full list of members; amend (6 pages)
27 June 2003Return made up to 22/08/01; no change of members (6 pages)
27 June 2003Return made up to 22/08/00; no change of members (8 pages)
17 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
4 March 2003Return made up to 22/08/99; full list of members (6 pages)
31 October 2002Registered office changed on 31/10/02 from: c/o rashed shaheedee & co premier house 2 gayton road harrow middlesex HA1 2XU (1 page)
18 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 January 2002New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
9 February 2001Full accounts made up to 30 April 2000 (11 pages)
25 May 2000Particulars of mortgage/charge (4 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
28 October 1999Secretary resigned (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
6 April 1999Company name changed covebay promotions LIMITED\certificate issued on 07/04/99 (2 pages)
18 March 1999Full accounts made up to 30 April 1998 (7 pages)
25 February 1999Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
25 February 1999Director resigned (1 page)
17 December 1998Return made up to 22/08/98; full list of members (6 pages)
30 November 1998Registered office changed on 30/11/98 from: 84 effra road wimbledon london SW19 8PR (2 pages)
30 November 1998Director resigned (2 pages)
15 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
11 September 1997Director resigned (1 page)
22 August 1997Incorporation (10 pages)