Company NameHumanitarian Development Agency Limited
Company StatusDissolved
Company Number07243835
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raif Velettin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Raif Velettin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Application to strike the company off the register (3 pages)
24 September 2013Application to strike the company off the register (3 pages)
2 September 2013Appointment of Mr Raif Velettin as a director on 2 September 2013 (2 pages)
2 September 2013Appointment of Mr Raif Velettin as a director (2 pages)
27 August 2013Director's details changed for Mr Raif Velettin on 7 May 2013 (2 pages)
27 August 2013Director's details changed for Mr Raif Velettin on 7 May 2013 (2 pages)
27 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
17 July 2013Termination of appointment of Raif Velettin as a director on 12 July 2013 (1 page)
17 July 2013Termination of appointment of Raif Velettin as a director (1 page)
18 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Raif Velettin on 5 May 2012 (3 pages)
11 May 2012Director's details changed for Raif Velettin on 5 May 2012 (3 pages)
11 May 2012Director's details changed for Raif Velettin on 5 May 2012 (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS United Kingdom on 11 January 2012 (1 page)
28 December 2011Current accounting period shortened from 31 May 2011 to 31 July 2010 (1 page)
28 December 2011Current accounting period shortened from 31 May 2011 to 31 July 2010 (1 page)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 August 2010Appointment of Raif Velettin as a director (3 pages)
9 August 2010Appointment of Raif Velettin as a director (3 pages)
24 June 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(5 pages)
24 June 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(5 pages)
24 June 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(5 pages)
5 May 2010Incorporation (29 pages)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 May 2010Incorporation (29 pages)