Company NameHa Networks Limited
Company StatusDissolved
Company Number07282101
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ajaz Nawaz
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Eastwood Road
London
E18 1BN
Secretary NameYasmin Nawaz
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Eastwood Road
London
E18 1BN
Director NameMrs Farhat Ajaz
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eastwood Road
London
E18 1BN

Contact

Websitewww.dataflows.co.uk

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Ajaz Nawaz
70.00%
Ordinary A
30 at £1Ajaz Farhat
30.00%
Ordinary A

Financials

Year2014
Net Worth£37,049
Cash£36,358
Current Liabilities£11,440

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
24 January 2018Cessation of Farhat Ajaz as a person with significant control on 24 January 2018 (1 page)
24 January 2018Termination of appointment of Farhat Ajaz as a director on 24 January 2018 (1 page)
17 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 April 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
8 May 2015Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
16 April 2013Amended accounts made up to 31 March 2012 (4 pages)
16 April 2013Amended accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Ajaz Nawaz on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Ajaz Nawaz on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Ajaz Nawaz on 7 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Appointment of Mrs Farhat Ajaz as a director (2 pages)
3 August 2010Appointment of Mrs Farhat Ajaz as a director (2 pages)
30 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100
(3 pages)
27 July 2010Secretary's details changed for Yasmin Nawaz on 27 July 2010 (2 pages)
27 July 2010Secretary's details changed for Yasmin Nawaz on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Ajaz Nawaz on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Ajaz Nawaz on 27 July 2010 (2 pages)
19 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
19 July 2010Registered office address changed from 3 Eastwood Road South Woodford London E18 1BN United Kingdom on 19 July 2010 (1 page)
19 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
19 July 2010Registered office address changed from 3 Eastwood Road South Woodford London E18 1BN United Kingdom on 19 July 2010 (1 page)
11 June 2010Incorporation (22 pages)
11 June 2010Incorporation (22 pages)