Company NameOfahas Limited
Company StatusDissolved
Company Number04148860
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePerry Aghajanoff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RolePublisher
Correspondence Address53 Trindehay
Lee Chapelnorth
Basildon
Essex
SS15 5DN
Secretary NamePerry Aghajanoff
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RolePublisher
Correspondence Address53 Trindehay
Lee Chapelnorth
Basildon
Essex
SS15 5DN
Director NameAaron Matthew Aghajanoff
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 10 August 2010)
RoleStudent
Correspondence Address53 Trindehay
Lee Chapel North
Basildon
Essex
SS15 5DN
Director NameIsaac Aghajanoff
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RolePublisher
Correspondence Address53 Trindehay
Lee Chapel North
Basildon
Essex
SS15 5DN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPdc Accountants 5 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Restoration by order of the court (4 pages)
18 December 2009Restoration by order of the court (4 pages)
17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
16 February 2007Return made up to 26/01/07; full list of members (7 pages)
16 February 2007Return made up to 26/01/07; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 February 2006Return made up to 26/01/06; full list of members (7 pages)
1 February 2006Return made up to 26/01/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
26 October 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
29 June 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
10 May 2004Registered office changed on 10/05/04 from: 510 high road woodford green essex IG8 0PN (1 page)
10 May 2004Registered office changed on 10/05/04 from: 510 high road woodford green essex IG8 0PN (1 page)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
31 January 2003Return made up to 26/01/03; full list of members (7 pages)
31 January 2003Return made up to 26/01/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
6 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
24 January 2002Ad 26/01/01--------- £ si 998@1 (2 pages)
24 January 2002Return made up to 26/01/02; full list of members (6 pages)
24 January 2002Return made up to 26/01/02; full list of members (6 pages)
24 January 2002Ad 26/01/01--------- £ si 998@1 (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 510 high road woodford green essex IG8 0PN (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 510 high road woodford green essex IG8 0PN (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
26 January 2001Incorporation (18 pages)