85 Uxbridge Road
Ealing
London
W5 5TH
Director Name | Mr Omar Dahir |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 3 Croft Avenue Stapleton Bristol Avon BS15 1BT |
Director Name | Ms Kowtar Hasan Osman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 October 2011) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | First 27-29 South Road Southall Middlesex UB1 1SU |
Director Name | Mr Adam Hersi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2016) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 40a Maygrove Road London NW6 2EB |
Director Name | Mr Abshir Mohamed Ismail |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 March 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2018) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1b King Street Southall UB2 4DF |
Website | haadlogistics.com |
---|---|
Telephone | 020 85796865 |
Telephone region | London |
Registered Address | 37 Southfield Road Chiswick London W4 1AG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
1 at £1 | Adam Hersi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,726 |
Cash | £5,416 |
Current Liabilities | £2,695 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
14 September 2020 | Registered 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 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
23 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 December 2018 | Registered 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 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (3 pages) |
19 June 2018 | Appointment of Mr Adam Osman Hersi as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Abshir Mohamed Ismail as a director on 19 June 2018 (1 page) |
26 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
19 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 March 2016 | Termination of appointment of Adam Hersi as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Adam Hersi as a director on 1 March 2016 (1 page) |
13 March 2016 | Appointment of Mr Abshir Mohamed Ismail as a director on 10 March 2016 (2 pages) |
13 March 2016 | Appointment of Mr Abshir Mohamed Ismail as a director on 10 March 2016 (2 pages) |
28 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from First Floor 27-29 South Road Southall Middlesex UB1 1SU England on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from First Floor 27-29 South Road Southall Middlesex UB1 1SU England on 14 August 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 June 2012 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
25 June 2012 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from , First 27-29 South Road, Southall, Middlesex, UB1 1SU, United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from , First 27-29 South Road, Southall, Middlesex, UB1 1SU, United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Termination of appointment of Kowtar Osman as a director (1 page) |
12 October 2011 | Termination of appointment of Kowtar Osman as a director (1 page) |
28 September 2011 | Appointment of Mr Adam Hersi as a director (2 pages) |
28 September 2011 | Appointment of Mr Adam Hersi as a director (2 pages) |
14 April 2011 | Director's details changed for Ms Kowsar Hasan Osman on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Ms Kowsar Hasan Osman on 14 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from , 120 Bath Road, Harlington, Hayes, Middlesex, UB3 5AN, United Kingdom on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from , 120 Bath Road, Harlington, Hayes, Middlesex, UB3 5AN, United Kingdom on 13 April 2011 (1 page) |
1 March 2011 | Termination of appointment of Omar Dahir as a director (1 page) |
1 March 2011 | Appointment of Ms Kowsar Hasan Osman as a director (2 pages) |
1 March 2011 | Termination of appointment of Omar Dahir as a director (1 page) |
1 March 2011 | Appointment of Ms Kowsar Hasan Osman as a director (2 pages) |
25 January 2011 | Registered office address changed from , Unit Easton Business Centre Felix Road, Bristol, BS5 0HE, United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from , Unit Easton Business Centre Felix Road, Bristol, BS5 0HE, United Kingdom on 25 January 2011 (1 page) |
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|