Company NameHAAD Logistics Ltd
Company StatusDissolved
Company Number07421831
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52241Cargo handling for water transport activities
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Adam Osman Hersi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 January 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressClaredon Business Centre Office 20, 1st Floor, Eal
85 Uxbridge Road
Ealing
London
W5 5TH
Director NameMr Omar Dahir
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 Croft Avenue
Stapleton
Bristol
Avon
BS15 1BT
Director NameMs Kowtar Hasan Osman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 2011)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressFirst 27-29 South Road
Southall
Middlesex
UB1 1SU
Director NameMr Adam Hersi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2016)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address40a Maygrove Road
London
NW6 2EB
Director NameMr Abshir Mohamed Ismail
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed10 March 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2018)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address1b King Street
Southall
UB2 4DF

Contact

Websitehaadlogistics.com
Telephone020 85796865
Telephone regionLondon

Location

Registered Address37 Southfield Road
Chiswick
London
W4 1AG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Adam Hersi
100.00%
Ordinary

Financials

Year2014
Net Worth£8,726
Cash£5,416
Current Liabilities£2,695

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
14 September 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 37 Southfield Road Chiswick London W4 1AG on 14 September 2020 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 December 2018Registered office address changed from 1B King Street Southall UB2 4DF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 December 2018 (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (3 pages)
19 June 2018Appointment of Mr Adam Osman Hersi as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of Abshir Mohamed Ismail as a director on 19 June 2018 (1 page)
26 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
19 November 2016Registered office address changed from 40a Maygrove Road London NW6 2EB to 1B King Street Southall UB2 4DF on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 40a Maygrove Road London NW6 2EB to 1B King Street Southall UB2 4DF on 19 November 2016 (1 page)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 March 2016Termination of appointment of Adam Hersi as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Adam Hersi as a director on 1 March 2016 (1 page)
13 March 2016Appointment of Mr Abshir Mohamed Ismail as a director on 10 March 2016 (2 pages)
13 March 2016Appointment of Mr Abshir Mohamed Ismail as a director on 10 March 2016 (2 pages)
28 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
28 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 May 2015Registered office address changed from 84 Uxbridge Road London W13 8RA to 40a Maygrove Road London NW6 2EB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 84 Uxbridge Road London W13 8RA to 40a Maygrove Road London NW6 2EB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 84 Uxbridge Road London W13 8RA to 40a Maygrove Road London NW6 2EB on 6 May 2015 (1 page)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from First Floor 27-29 South Road Southall Middlesex UB1 1SU England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from First Floor 27-29 South Road Southall Middlesex UB1 1SU England on 14 August 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 June 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
25 June 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from , First 27-29 South Road, Southall, Middlesex, UB1 1SU, United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from , First 27-29 South Road, Southall, Middlesex, UB1 1SU, United Kingdom on 31 October 2011 (1 page)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
12 October 2011Termination of appointment of Kowtar Osman as a director (1 page)
12 October 2011Termination of appointment of Kowtar Osman as a director (1 page)
28 September 2011Appointment of Mr Adam Hersi as a director (2 pages)
28 September 2011Appointment of Mr Adam Hersi as a director (2 pages)
14 April 2011Director's details changed for Ms Kowsar Hasan Osman on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Ms Kowsar Hasan Osman on 14 April 2011 (2 pages)
13 April 2011Registered office address changed from , 120 Bath Road, Harlington, Hayes, Middlesex, UB3 5AN, United Kingdom on 13 April 2011 (1 page)
13 April 2011Registered office address changed from , 120 Bath Road, Harlington, Hayes, Middlesex, UB3 5AN, United Kingdom on 13 April 2011 (1 page)
1 March 2011Termination of appointment of Omar Dahir as a director (1 page)
1 March 2011Appointment of Ms Kowsar Hasan Osman as a director (2 pages)
1 March 2011Termination of appointment of Omar Dahir as a director (1 page)
1 March 2011Appointment of Ms Kowsar Hasan Osman as a director (2 pages)
25 January 2011Registered office address changed from , Unit Easton Business Centre Felix Road, Bristol, BS5 0HE, United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from , Unit Easton Business Centre Felix Road, Bristol, BS5 0HE, United Kingdom on 25 January 2011 (1 page)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)