About

Registered Number: 04790982
Date of Incorporation: 06/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Lombard Business Park, No 8, Lombard Road, G18 Ground Floor, London, SW19 3TZ

 

Established in 2003, Hasd Ltd are based in G18 Ground Floor, London, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Dar, Maria Teresa, Dar, Framaz, Hussain, Altaf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Altaf 06 June 2003 13 August 2003 1
Secretary Name Appointed Resigned Total Appointments
DAR, Maria Teresa 13 August 2003 - 1
DAR, Framaz 06 June 2003 13 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
DISS16(SOAS) - N/A 19 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 10 July 2018
AA01 - Change of accounting reference date 06 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 28 September 2015
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 23 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
CH03 - Change of particulars for secretary 23 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 March 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 18 March 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 October 2008
363a - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 31 August 2011 Outstanding

N/A

Fixed and floating charge 28 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.