Company NameHAF Group Limited
DirectorNeil Philip List
Company StatusLiquidation
Company Number05971572
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Philip List
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Downfield Road
Hertford Heath
Hertfordshire
SG13 7RZ
Secretary NameVanessa List
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Downfield Road
Hertford Heath
SG13 7RZ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2009
Net Worth£79,387
Cash£620
Current Liabilities£98,396

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Next Accounts Due31 October 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due1 November 2016 (overdue)

Filing History

31 January 2012Order of court to wind up (2 pages)
31 January 2012Order of court to wind up (2 pages)
20 January 2012Order of court to wind up (1 page)
20 January 2012Order of court to wind up (1 page)
25 July 2011Notice of end of Administration (7 pages)
25 July 2011Notice of end of Administration (7 pages)
22 February 2011Administrator's progress report to 19 January 2011 (7 pages)
22 February 2011Administrator's progress report to 19 January 2011 (7 pages)
4 October 2010Result of meeting of creditors (2 pages)
4 October 2010Result of meeting of creditors (2 pages)
29 September 2010Result of meeting of creditors (2 pages)
29 September 2010Result of meeting of creditors (2 pages)
27 September 2010Statement of administrator's proposal (17 pages)
27 September 2010Statement of administrator's proposal (17 pages)
7 September 2010Statement of affairs with form 2.14B (6 pages)
7 September 2010Statement of affairs with form 2.14B (6 pages)
4 August 2010Registered office address changed from Haf House Mead Lane Hertford SG13 7AP on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Haf House Mead Lane Hertford SG13 7AP on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Haf House Mead Lane Hertford SG13 7AP on 4 August 2010 (2 pages)
3 August 2010Appointment of an administrator (1 page)
3 August 2010Appointment of an administrator (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 November 2009Director's details changed for Mr Neil Philip List on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
(6 pages)
5 November 2009Director's details changed for Mr Neil Philip List on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
(6 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 October 2008Secretary's change of particulars / vanessa list / 01/10/2008 (1 page)
22 October 2008Secretary's change of particulars / vanessa list / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / neil list / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / neil list / 01/10/2008 (1 page)
28 March 2008Return made up to 18/10/07; full list of members (3 pages)
28 March 2008Return made up to 18/10/07; full list of members (3 pages)
27 March 2008Location of debenture register (1 page)
27 March 2008Registered office changed on 27/03/2008 from haf house mead lane hertford SG13 7AP (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Registered office changed on 27/03/2008 from haf house mead lane hertford SG13 7AP (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: 48 kingsley way london N2 0EW (1 page)
2 April 2007Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page)
2 April 2007Registered office changed on 02/04/07 from: 48 kingsley way london N2 0EW (1 page)
2 April 2007Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Incorporation (6 pages)
18 October 2006Incorporation (6 pages)