Company NameHa Procurement Services Ltd
Company StatusDissolved
Company Number10244387
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameAnna Tuma Kitoki
Date of BirthNovember 1980 (Born 43 years ago)
NationalityTanzanian
StatusClosed
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 White Court
200 West Hill
London
SW15 3JB

Location

Registered Address10 White Court
200 West Hill
London
SW15 3JB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Resolutions
  • RES13 ‐ Application for strike off 20/05/2019
(2 pages)
10 June 2019Application to strike the company off the register (3 pages)
13 November 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
6 July 2018Registered office address changed from The Brentano Suite Solar House 915 High Road London N12 8QJ England to 10 White Court 200 West Hill London SW15 3JB on 6 July 2018 (1 page)
5 July 2018Change of details for Anna Tuma Kitoki as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Anna Tuma Kitoki on 5 July 2018 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 June 2017Director's details changed for Anna Tuma Kitoki on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Anna Tuma Kitoki on 27 June 2017 (2 pages)
27 June 2017Notification of Anna Tuma Kitoki as a person with significant control on 20 June 2017 (2 pages)
27 June 2017Notification of Anna Tuma Kitoki as a person with significant control on 20 June 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Anna Tuma Kitoki as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Registered office address changed from Solar House 915 High Road London N12 8QJ United Kingdom to The Brentano Suite Solar House 915 High Road London N12 8QJ on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Solar House 915 High Road London N12 8QJ United Kingdom to The Brentano Suite Solar House 915 High Road London N12 8QJ on 21 June 2017 (1 page)
14 June 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
14 June 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
28 October 2016Director's details changed for Anna Tuma Kitoki on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Anna Tuma Kitoki on 28 October 2016 (2 pages)
21 July 2016Registered office address changed from Flat 1 Knoll Lodge 52a Gloucester Road Barnet Hertfordshire EN5 1RZ England to Solar House 915 High Road London N12 8QJ on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Flat 1 Knoll Lodge 52a Gloucester Road Barnet Hertfordshire EN5 1RZ England to Solar House 915 High Road London N12 8QJ on 21 July 2016 (1 page)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 10
(22 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 10
(22 pages)