Company NameH.A. Accounting & Consultancy Limited
Company StatusDissolved
Company Number05132140
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Haider Alkhazraji
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address304 Manor Avenue
Sale
Cheshire
M33 4NE
Secretary NameNagham Alkhazraji
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address304 Manor Avenue
Sale
Cheshire
M33 4NE

Location

Registered Address304 Manor Avenue
Sale
Cheshire
M33 4NE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1000 at £1Haider Alkhazraji
100.00%
Ordinary

Financials

Year2014
Turnover£2,750
Net Worth£1,560
Cash£1,316

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Micro company accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
9 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (8 pages)
9 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
27 February 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
27 February 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
5 August 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
5 August 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
9 June 2014Secretary's details changed for Nagham Ahmed on 15 June 2013 (1 page)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Secretary's details changed for Nagham Ahmed on 15 June 2013 (1 page)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Director's details changed for Haidar Ahmed on 15 June 2013 (3 pages)
9 June 2014Director's details changed for Haidar Ahmed on 15 June 2013 (3 pages)
7 January 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
7 January 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
22 June 2013Registered office address changed from , 49 Woodhouse Lane, Sale, Cheshire, M33 4JZ on 22 June 2013 (1 page)
22 June 2013Registered office address changed from 49 Woodhouse Lane Sale Cheshire M33 4JZ on 22 June 2013 (1 page)
22 June 2013Registered office address changed from , 49 Woodhouse Lane, Sale, Cheshire, M33 4JZ on 22 June 2013 (1 page)
2 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
8 January 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Haidar Ahmed on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Haidar Ahmed on 19 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
4 June 2009Director's change of particulars / haidar ahmed / 28/08/2008 (1 page)
4 June 2009Director's change of particulars / haidar ahmed / 28/08/2008 (1 page)
4 June 2009Secretary's change of particulars / nagham ahmed / 28/08/2008 (1 page)
4 June 2009Return made up to 19/05/09; full list of members (3 pages)
4 June 2009Return made up to 19/05/09; full list of members (3 pages)
4 June 2009Secretary's change of particulars / nagham ahmed / 28/08/2008 (1 page)
11 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 September 2008Registered office changed on 04/09/2008 from 304 manor avenue sale cheshire M33 4NE (1 page)
4 September 2008Registered office changed on 04/09/2008 from, 304 manor avenue, sale, cheshire, M33 4NE (1 page)
4 September 2008Registered office changed on 04/09/2008 from, 304 manor avenue, sale, cheshire, M33 4NE (1 page)
11 June 2008Return made up to 19/05/08; full list of members (6 pages)
11 June 2008Return made up to 19/05/08; full list of members (6 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 June 2007Return made up to 19/05/07; full list of members (6 pages)
8 June 2007Return made up to 19/05/07; full list of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
31 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 June 2006Return made up to 19/05/06; full list of members (6 pages)
7 June 2006Return made up to 19/05/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 May 2005Return made up to 19/05/05; full list of members (6 pages)
31 May 2005Return made up to 19/05/05; full list of members (6 pages)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)