Company NameHadaf Limited
Company StatusDissolved
Company Number05815326
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 12 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mahamed Sharif Hassen Saiid
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St. Leonards Road
London
W13 8RJ
Secretary NameLiban Sayid
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Frensham Court
Phipps Bridge Road
Mitcham
Surrey
CR4 3PG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address7 The Vale
Acton
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,558
Cash£53
Current Liabilities£3,458

Accounts

Latest Accounts11 May 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 May

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(4 pages)
25 May 2012Director's details changed for Mr Mahamed Sharif Hassen Saiid on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(4 pages)
25 May 2012Director's details changed for Mr Mahamed Sharif Hassen Saiid on 25 May 2012 (2 pages)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
26 September 2011Total exemption small company accounts made up to 11 May 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 11 May 2011 (4 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Mahamed Sharif Hassen Saiid on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mahamed Sharif Hassen Saiid on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption full accounts made up to 11 May 2010 (10 pages)
15 July 2010Total exemption full accounts made up to 11 May 2010 (10 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mahamed Hassen Saiid on 4 September 2009 (2 pages)
25 May 2010Director's details changed for Mahamed Hassen Saiid on 4 September 2009 (2 pages)
25 May 2010Director's details changed for Mahamed Hassen Saiid on 4 September 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 11 May 2009 (10 pages)
14 August 2009Total exemption full accounts made up to 11 May 2009 (10 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 July 2008Return made up to 12/05/08; full list of members (3 pages)
29 July 2008Return made up to 12/05/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 11 May 2008 (10 pages)
18 June 2008Total exemption full accounts made up to 11 May 2008 (10 pages)
31 July 2007Total exemption full accounts made up to 11 May 2007 (9 pages)
31 July 2007Accounting reference date shortened from 31/05/07 to 11/05/07 (1 page)
31 July 2007Total exemption full accounts made up to 11 May 2007 (9 pages)
31 July 2007Accounting reference date shortened from 31/05/07 to 11/05/07 (1 page)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
23 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (12 pages)
12 May 2006Incorporation (12 pages)