About

Registered Number: 05595237
Date of Incorporation: 18/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Flat 40 Lancaster Court, Darlan Road, London, SW6 5TB,

 

Hassup Uk Ltd was registered on 18 October 2005. The companies directors are listed as Hassan, Zuhur, Ahmed, Said Nuur, Ali, Adam Hassan, Behrooz Kafshdooz, Ahad, Farman Ali, Syed Adnan, Jareou, Michael, Pournaghi Azar, Yousef, Roshdi, Manouchehre, Wadhwa, Pal Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Zuhur 10 August 2020 - 1
AHMED, Said Nuur 22 January 2020 10 August 2020 1
ALI, Adam Hassan 12 July 2018 06 August 2018 1
BEHROOZ KAFSHDOOZ, Ahad 20 October 2005 06 August 2018 1
FARMAN ALI, Syed Adnan 01 December 2011 06 August 2018 1
JAREOU, Michael 12 July 2018 25 September 2018 1
POURNAGHI AZAR, Yousef 19 October 2005 07 August 2018 1
ROSHDI, Manouchehre 19 October 2005 06 August 2018 1
WADHWA, Pal Singh 01 December 2011 03 March 2013 1

Filing History

Document Type Date
DS02 - Withdrawal of striking off application by a company 18 August 2020
CS01 - N/A 11 August 2020
PSC01 - N/A 11 August 2020
AD01 - Change of registered office address 10 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
PSC07 - N/A 10 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 12 February 2020
AA - Annual Accounts 08 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 21 November 2019
RESOLUTIONS - N/A 28 March 2019
PSC01 - N/A 04 October 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
RESOLUTIONS - N/A 20 August 2018
AD01 - Change of registered office address 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
PSC07 - N/A 06 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 17 October 2009
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 26 July 2007
225 - Change of Accounting Reference Date 24 July 2007
363s - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.