Company NameSulha UK
Company StatusDissolved
Company Number06058765
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameHafla

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Daniel Leigh Silverstein
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 18 February 2014)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address85 Longfield Avenue
London
NW7 2SA
Secretary NameMs Faryal Awan
StatusClosed
Appointed20 December 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address85 Longfield Avenue
London
NW7 2SA
Director NameGil Cohen Alloro
Date of BirthApril 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address78 Casby House
Marine Street
London
SE16 4SY
Director NameMr Jeremy Haneman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleMusical Director/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address13a Gardnor Road
Hampstead
London
NW3 1HA
Director NameMs Henrietta Morrison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Villas On The Heath
Vale Of Health
London
NW3 1BA
Secretary NameGil Cohen Alloro
NationalityIsraeli
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Casby House
Marine Street
London
SE16 4SY
Director NameMr Joel Claude Abrams
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2010(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 September 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Longfield Avenue
London
NW7 2SA
Director NameMs Faryal Awan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2010(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 September 2013)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address85 Longfield Avenue
London
NW7 2SA
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered Address85 Longfield Avenue
London
NW7 2SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
14 October 2013Termination of appointment of Joel Abrams as a director (1 page)
14 October 2013Termination of appointment of Faryal Awan as a director (1 page)
14 October 2013Termination of appointment of Joel Claude Abrams as a director on 1 September 2013 (1 page)
14 October 2013Termination of appointment of Faryal Awan as a director on 1 September 2013 (1 page)
31 January 2013Annual return made up to 19 January 2013 no member list (5 pages)
31 January 2013Annual return made up to 19 January 2013 no member list (5 pages)
20 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
31 January 2012Annual return made up to 19 January 2012 no member list (5 pages)
31 January 2012Annual return made up to 19 January 2012 no member list (5 pages)
21 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
21 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
26 August 2011Director's details changed for Ms Faryal Awan on 23 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Joel Claude Abrams on 23 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Joel Claude Abrams on 23 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Daniel Leigh Silverstein on 23 August 2011 (2 pages)
26 August 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
26 August 2011Secretary's details changed for Ms Faryal Awan on 23 August 2011 (2 pages)
26 August 2011Secretary's details changed for Ms Faryal Awan on 23 August 2011 (2 pages)
26 August 2011Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 26 August 2011 (1 page)
26 August 2011Director's details changed for Ms Faryal Awan on 23 August 2011 (2 pages)
26 August 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
26 August 2011Director's details changed for Mr Daniel Leigh Silverstein on 23 August 2011 (2 pages)
17 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
17 February 2011Termination of appointment of Gil Cohen Alloro as a secretary (1 page)
17 February 2011Termination of appointment of Jeremy Haneman as a director (1 page)
17 February 2011Appointment of Ms Faryal Awan as a secretary (1 page)
17 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
17 February 2011Termination of appointment of Gil Cohen Alloro as a director (1 page)
17 February 2011Termination of appointment of Gil Cohen Alloro as a secretary (1 page)
17 February 2011Termination of appointment of Jeremy Haneman as a director (1 page)
17 February 2011Termination of appointment of Gil Cohen Alloro as a director (1 page)
17 February 2011Appointment of Ms Faryal Awan as a secretary (1 page)
1 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
31 August 2010Appointment of Mr Daniel Leigh Silverstein as a director (2 pages)
31 August 2010Appointment of Mr Daniel Leigh Silverstein as a director (2 pages)
29 August 2010Appointment of Mr Joel Claude Abrams as a director (2 pages)
29 August 2010Appointment of Ms Faryal Awan as a director (2 pages)
29 August 2010Appointment of Ms Faryal Awan as a director (2 pages)
29 August 2010Appointment of Mr Joel Claude Abrams as a director (2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed hafla\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
20 July 2010Company name changed hafla\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
26 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
26 February 2010Director's details changed for Jeremy Haneman on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
26 February 2010Director's details changed for Gil Cohen Alloro on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Gil Cohen Alloro on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jeremy Haneman on 26 February 2010 (2 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
29 January 2009Annual return made up to 19/01/09 (2 pages)
29 January 2009Annual return made up to 19/01/09 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
18 November 2008Accounts made up to 31 January 2008 (4 pages)
19 June 2008Appointment terminated director henrietta morrison (1 page)
19 June 2008Appointment Terminated Director henrietta morrison (1 page)
28 May 2008Memorandum and Articles of Association (8 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Memorandum and Articles of Association (8 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 February 2008Annual return made up to 19/01/08 (3 pages)
27 February 2008Annual return made up to 19/01/08 (3 pages)
25 February 2008Director's Change of Particulars / henrietta morison / 22/02/2008 / Title was: , now: ms; Surname was: morison, now: morrison (1 page)
25 February 2008Director's change of particulars / henrietta morison / 22/02/2008 (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
19 January 2007Incorporation (31 pages)