Company NameHASS 3 Limited
Company StatusDissolved
Company Number07258071
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gulam Abbas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Peel Lane
Cheetham Hill
Manchester
M8 8RJ
Director NameMr Mohammed Ilyas Hussain
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Peel Lane
Cheetham Hill
Manchester
M8 8RJ
Director NameMohammed Niaz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Peel Lane
Cheetham Hill
Manchester
M8 8RJ
Director NameMohammed Sardar
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Peel Lane
Cheetham Hill
Manchester
M8 8RJ
Director NameMrs Wendy Ann Blakley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF

Contact

Websiteismailfoam.co.uk

Location

Registered AddressGround Floor 2 Peel Lane
Cheetham Hill
Manchester
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohammed Sardar
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
22 December 2023Application to strike the company off the register (2 pages)
14 August 2023Accounts for a dormant company made up to 31 May 2023 (5 pages)
10 July 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
10 June 2022Confirmation statement made on 19 May 2020 with no updates (1 page)
10 June 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 June 2022Confirmation statement made on 19 May 2021 with no updates (2 pages)
10 June 2022Administrative restoration application (3 pages)
10 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 June 2022Accounts for a dormant company made up to 31 May 2020 (3 pages)
10 June 2022Confirmation statement made on 19 May 2022 with no updates (2 pages)
23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
22 October 2019Confirmation statement made on 19 May 2019 with no updates (1 page)
22 October 2019Administrative restoration application (3 pages)
22 October 2019Confirmation statement made on 19 May 2018 with no updates (2 pages)
22 October 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
31 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
27 July 2017Notification of Mohammed Ilyas Hussain as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Mohammed Ilyas Hussain as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(7 pages)
6 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
16 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Amended accounts made up to 31 May 2011 (3 pages)
30 May 2012Amended accounts made up to 31 May 2011 (3 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 November 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 August 2010Termination of appointment of Wendy Blakley as a director (1 page)
13 August 2010Appointment of Mr Mohammed Ilyas Hussain as a director (2 pages)
13 August 2010Appointment of Mohammed Sardar as a director (2 pages)
13 August 2010Appointment of Gulam Abbas as a director (2 pages)
13 August 2010Appointment of Mohammed Sardar as a director (2 pages)
13 August 2010Appointment of Gulam Abbas as a director (2 pages)
13 August 2010Appointment of Mohammed Niaz as a director (2 pages)
13 August 2010Appointment of Mohammed Niaz as a director (2 pages)
13 August 2010Registered office address changed from , 67 High Street, Chobham, Surrey, GU24 8AF, United Kingdom on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 67 High Street Chobham Surrey GU24 8AF United Kingdom on 13 August 2010 (1 page)
13 August 2010Termination of appointment of Wendy Blakley as a director (1 page)
13 August 2010Appointment of Mr Mohammed Ilyas Hussain as a director (2 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)