Company NameHajir Business Services Limited
Company StatusDissolved
Company Number03724399
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSadik Ali
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySomali
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleArchitect
Correspondence Address196 Stoke Newington High Street
London
N16 7JD
Secretary NameCadnan Faghih
NationalitySomali
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address96c Myddleton Road
London
N22 8NQ
Director NameKhalid Abdulkadir
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySomali
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleManager
Correspondence Address15 The Crossways
Hounslow
TW5 0JH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address195 Blackstock Road
London
N5 2LL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
6 April 2001Return made up to 02/03/01; full list of members (6 pages)
17 May 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 June 1999Registered office changed on 15/06/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
22 May 1999Director's particulars changed (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)