HFAB LTD

Register to unlock more data on OkredoRegister

HFAB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03559992

Incorporation date

07/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

152 Stafford Road, Wallington, Surrey SM6 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon09/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2013
First Gazette notice for compulsory strike-off
dot icon11/11/2011
Compulsory strike-off action has been suspended
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Compulsory strike-off action has been discontinued
dot icon12/10/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon04/10/2010
First Gazette notice for compulsory strike-off
dot icon20/06/2010
Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 2010-06-21
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Change of name notice
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2009
Compulsory strike-off action has been discontinued
dot icon15/12/2009
Annual return made up to 2009-06-02 with full list of shareholders
dot icon28/09/2009
First Gazette notice for compulsory strike-off
dot icon01/07/2009
Registered office changed on 02/07/2009 from suite 10 allies house 105 brook road london NW2 7BZ
dot icon01/07/2009
Appointment Terminated Secretary simon kilvert-jones
dot icon21/04/2009
Secretary appointed mr simon kilvert-jones
dot icon05/04/2009
Accounts made up to 2008-03-31
dot icon04/01/2009
Director appointed mr henry guy duncan happer
dot icon01/01/2009
Appointment Terminated Director kenneth hosgood
dot icon12/10/2008
Return made up to 02/06/08; full list of members
dot icon12/10/2008
Secretary appointed mr henry guy duncan happer
dot icon12/10/2008
Appointment Terminated Secretary alma stephens
dot icon09/04/2008
Director appointed mr kenneth john hosgood
dot icon09/04/2008
Secretary appointed miss gemma booth
dot icon10/03/2008
Secretary appointed alma stephens
dot icon22/01/2008
Director resigned
dot icon20/01/2008
Secretary resigned
dot icon10/01/2008
Director resigned
dot icon09/12/2007
Registered office changed on 10/12/07 from: suite 10 allies house 105 brook road london NW2 2BZ
dot icon09/12/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon25/11/2007
New director appointed
dot icon22/11/2007
Ad 25/10/07--------- £ si 998@1=998 £ ic 2/1000
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed
dot icon21/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon26/09/2007
Memorandum and Articles of Association
dot icon23/09/2007
Certificate of change of name
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
Registered office changed on 13/09/07 from: 59 sudbury court drive harrow middlesex HA1 3ST
dot icon28/08/2007
Return made up to 02/06/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon19/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon09/08/2006
Return made up to 02/06/06; full list of members
dot icon09/08/2006
Director resigned
dot icon24/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 02/06/05; full list of members
dot icon30/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 02/06/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon08/06/2003
Return made up to 02/06/03; full list of members
dot icon24/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon19/05/2002
Return made up to 08/05/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon30/05/2001
Return made up to 08/05/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-05-31
dot icon23/08/2000
Return made up to 08/05/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-05-31
dot icon29/06/1999
Return made up to 08/05/99; full list of members
dot icon28/06/1998
Ad 19/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1998
Secretary resigned
dot icon24/06/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New secretary appointed;new director appointed
dot icon27/05/1998
Registered office changed on 28/05/98 from: 788 -790 finchley road london NW11 7UR
dot icon07/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/05/1998 - 21/05/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/05/1998 - 21/05/1998
67500
Hosgood, Kenneth John
Director
14/01/2008 - 23/11/2008
3
Robertson, Mark William
Director
15/11/2007 - 15/01/2008
3
Jabbal, Arvinder Singh
Director
09/09/2007 - 23/09/2007
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HFAB LTD

HFAB LTD is an(a) Dissolved company incorporated on 07/05/1998 with the registered office located at 152 Stafford Road, Wallington, Surrey SM6 9BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HFAB LTD?

toggle

HFAB LTD is currently Dissolved. It was registered on 07/05/1998 and dissolved on 09/12/2013.

Where is HFAB LTD located?

toggle

HFAB LTD is registered at 152 Stafford Road, Wallington, Surrey SM6 9BS.

What does HFAB LTD do?

toggle

HFAB LTD operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for HFAB LTD?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved via compulsory strike-off.