Company NameHAFS
Company StatusDissolved
Company Number05515592
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKrishna Dwarka
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 East Dulwich Road
London
SE22 9AX
Director NameMr Felix Orlando Walker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash House Westfield Close
London
NW9 0LU
Secretary NameKrishna Dwarka
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 East Dulwich Road
London
SE22 9AX
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitehafs.net

Location

Registered AddressGround Floor
100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
13 October 2006Annual return made up to 21/07/06 (4 pages)
13 October 2006Registered office changed on 13/10/06 from: magus house, 1 catherine place london SW1E 6DX (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
21 July 2005Incorporation (18 pages)