Company NameHa Technology Limited
Company StatusDissolved
Company Number03476701
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Timothy Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2005(7 years, 2 months after company formation)
Appointment Duration1 year (closed 07 March 2006)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(7 years, 2 months after company formation)
Appointment Duration1 year (closed 07 March 2006)
RoleSecretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameBalbir Kelly Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(7 years, 4 months after company formation)
Appointment Duration11 months (closed 07 March 2006)
RoleSecretary
Correspondence Address305 Farnham Road
Slough
Berkshire
SL2 1HD
Secretary NameBalbir Kelly Bisla
NationalityBritish
StatusClosed
Appointed11 April 2005(7 years, 4 months after company formation)
Appointment Duration11 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address305 Farnham Road
Slough
Berkshire
SL2 1HD
Director NameMr Charles Alan Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleFinance Director
Correspondence Address45 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NameClive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2004)
RoleCEO
Correspondence AddressHigh Barn
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LR
Secretary NameMr Charles Alan Smith
NationalityBritish
StatusResigned
Appointed06 December 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleFinance Director
Correspondence Address45 Fairview Way
Edgware
Middlesex
HA8 8JE
Secretary NameJohn David Williams
NationalityBritish
StatusResigned
Appointed31 October 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
Pilton
Rutland
LE15 9PA
Director NameAlan Francis Herbage
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2005)
RoleIT Director
Correspondence Address37 Broad Ha Penny
Farnham
Surrey
GU10 4TF
Director NameMr David Charles Wiseman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMr David Charles Wiseman
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed15 April 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Mathew Hart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameDouglas Hugh Sawers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paulet Close
Elvetham Heath
Fleet
Hampshire
GU51 1JS
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mackenzie Road
Cambridge
CB1 2AN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100
Current Liabilities£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
17 May 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 December 2004Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
9 July 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2004New director appointed (1 page)
31 December 2003Return made up to 05/12/03; full list of members (7 pages)
10 September 2003New secretary appointed (2 pages)
5 September 2003Accounts for a dormant company made up to 30 October 2002 (4 pages)
18 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page)
13 December 2002Return made up to 05/12/02; full list of members (7 pages)
29 November 2002Particulars of mortgage/charge (8 pages)
27 August 2002New secretary appointed;new director appointed (3 pages)
27 August 2002Secretary resigned (1 page)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
31 December 2001Return made up to 05/12/01; full list of members (6 pages)
30 October 2001New director appointed (4 pages)
11 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
27 March 2001Registered office changed on 27/03/01 from: holiday autos house high street frimley surrey GU16 5HJ (1 page)
2 January 2001Return made up to 05/12/00; full list of members (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned;director resigned (1 page)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
10 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Return made up to 05/12/98; full list of members (8 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New secretary appointed;new director appointed (3 pages)
18 June 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
18 June 1998Ad 06/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
5 December 1997Incorporation (16 pages)