Company NameOr Haganuz Limited
Company StatusDissolved
Company Number06467923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 11 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 NameMr Maurice Katz
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Coombe Lane
London
SW20 0BA
Director NameMr Barry Malcolm Pitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Holders Hill Drive
London
NW4 1NL
Secretary NameMr Barry Malcolm Pitt
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Holders Hill Drive
London
NW4 1NL
Director NameMr David Kieth Klugmann
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleDatabase Adminstrator
Country of ResidenceEngland
Correspondence Address212 Cricklewood Lane
Cricklewood
London
NW2 2PU

Location

Registered Address35 Holders Hill Drive
Hendon
London
NW4 1NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£100
Net Worth£99
Cash£99

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
25 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
25 March 2011Termination of appointment of David Klugmann as a director (1 page)
25 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
25 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
25 March 2011Termination of appointment of David Klugmann as a director (1 page)
25 March 2011Director's details changed for Mr Maurice Katz on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Maurice Katz on 25 March 2011 (2 pages)
28 February 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
28 February 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
6 April 2010Annual return made up to 9 January 2010 (15 pages)
6 April 2010Partial exemption accounts made up to 31 January 2009 (8 pages)
6 April 2010Annual return made up to 9 January 2009 (6 pages)
6 April 2010Annual return made up to 9 January 2010 (15 pages)
6 April 2010Annual return made up to 9 January 2009 (6 pages)
6 April 2010Partial exemption accounts made up to 31 January 2009 (8 pages)
6 April 2010Annual return made up to 9 January 2010 (15 pages)
6 April 2010Annual return made up to 9 January 2009 (6 pages)
23 March 2010Administrative restoration application (3 pages)
23 March 2010Administrative restoration application (3 pages)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Incorporation (28 pages)
9 January 2008Incorporation (28 pages)