About

Registered Number: 03870347
Date of Incorporation: 02/11/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2015 (9 years and 2 months ago)
Registered Address: Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Established in 1999, Hfha (Group) Ltd are based in London. We do not know the number of employees at this organisation. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2015
2.35B - N/A 19 December 2014
2.24B - N/A 11 December 2014
2.24B - N/A 10 June 2014
2.31B - N/A 30 December 2013
2.24B - N/A 30 December 2013
2.24B - N/A 21 June 2013
2.24B - N/A 10 January 2013
2.31B - N/A 04 January 2013
2.24B - N/A 02 July 2012
2.31B - N/A 02 July 2012
2.24B - N/A 31 January 2012
F2.18 - N/A 08 September 2011
2.17B - N/A 23 August 2011
AD01 - Change of registered office address 05 July 2011
2.12B - N/A 05 July 2011
DISS16(SOAS) - N/A 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 09 February 2010
395 - Particulars of a mortgage or charge 25 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2004
363s - Annual Return 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 19 October 2001
287 - Change in situation or address of Registered Office 05 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
RESOLUTIONS - N/A 14 February 2000
123 - Notice of increase in nominal capital 14 February 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
225 - Change of Accounting Reference Date 11 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2009 Outstanding

N/A

Deed of floating charge 23 March 2009 Outstanding

N/A

Mortgage debenture 17 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.