Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASIFRIA 2001 LIMITED
Company Information for

HASIFRIA 2001 LIMITED

ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
03955602
Private Limited Company
Dissolved

Dissolved 2016-11-26

Company Overview

About Hasifria 2001 Ltd
HASIFRIA 2001 LIMITED was founded on 2000-03-24 and had its registered office in Armitage Road. The company was dissolved on the 2016-11-26 and is no longer trading or active.

Key Data
Company Name
HASIFRIA 2001 LIMITED
 
Legal Registered Office
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in NW11
 
Previous Names
CASTLECREATE LIMITED12/03/2001
Filing Information
Company Number 03955602
Date formed 2000-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-11-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 14:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASIFRIA 2001 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HASIFRIA 2001 LIMITED

Current Directors
Officer Role Date Appointed
OFER RONEN
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
OFER RONEN
Company Secretary 2002-08-26 2014-07-31
SHIRLEY AMSHALOM
Director 2000-05-02 2014-07-31
OFER RONEN
Director 2000-05-02 2002-08-27
SHIRLEY AMSHALOM
Company Secretary 2000-05-02 2002-08-26
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2000-03-24 2000-05-02
DOUGLAS NOMINEES LIMITED
Nominated Director 2000-03-24 2000-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 46 GOLDERS GREEN ROAD LONDON NW11 8LL
2015-12-034.20STATEMENT OF AFFAIRS/4.19
2015-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-12AR0124/06/15 FULL LIST
2014-11-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04AP01DIRECTOR APPOINTED MR OFER RONEN
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY AMSHALOM
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY OFER RONEN
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0124/06/14 FULL LIST
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0124/06/13 FULL LIST
2013-04-29AR0124/03/13 FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-29AR0124/03/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0124/03/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20AR0124/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY AMSHALOM / 01/01/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 16A SHIREHALL CLOSE LONDON NW4 2QP
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-24363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-02288aNEW SECRETARY APPOINTED
2002-09-02288bSECRETARY RESIGNED
2002-09-02288bDIRECTOR RESIGNED
2002-04-24363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 67 WESTOW STREET LONDON SE19 3RW
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-12CERTNMCOMPANY NAME CHANGED CASTLECREATE LIMITED CERTIFICATE ISSUED ON 12/03/01
2000-05-08288bDIRECTOR RESIGNED
2000-05-08288bSECRETARY RESIGNED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HASIFRIA 2001 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-24
Appointment of Liquidators2015-12-01
Resolutions for Winding-up2015-12-01
Meetings of Creditors2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against HASIFRIA 2001 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HASIFRIA 2001 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.558
MortgagesNumMortOutstanding0.366
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores

Creditors
Creditors Due Within One Year 2012-04-01 £ 118,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HASIFRIA 2001 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 3,248
Current Assets 2012-04-01 £ 98,529
Debtors 2012-04-01 £ 20,614
Shareholder Funds 2012-04-01 £ 20,238
Stocks Inventory 2012-04-01 £ 74,667

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HASIFRIA 2001 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASIFRIA 2001 LIMITED
Trademarks
We have not found any records of HASIFRIA 2001 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASIFRIA 2001 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as HASIFRIA 2001 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HASIFRIA 2001 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HASIFRIA 2001 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2014-11-0173269098Articles of iron or steel, n.e.s.
2014-02-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-10-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2013-02-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2012-07-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2011-11-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2011-02-0171142000Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-08-0183061000Bells, gongs and the like, non-electric, of base metal (excl. musical instruments)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-02-0183061000Bells, gongs and the like, non-electric, of base metal (excl. musical instruments)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHASIFRIA 2001 LIMITEDEvent Date2015-11-25
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, Tel: 020 8731 6807, Email: phousden@pefandco.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHASIFRIA 2001 LIMITEDEvent Date2015-11-25
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 25 November 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No. 006029), be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, Tel: 020 8731 6807, Email: phousden@pefandco.com Ofer Ronen , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyHASIFRIA 2001 LIMITEDEvent Date2015-11-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 that a final meeting of the members will be held at Olympia House, Armitage Road, London, NW11 8RQ on 16 August 2016 at 1.00 pm to be followed at 1.30 pm on the same day by a meeting of the creditors of the Company. The meetings are called for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the creditors meeting: That the Liquidator has his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 25 November 2015 Office Holder details: Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . For further details contact: Paul Tomasino, Tel: 020 8731 6807. Stephen Franklin , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHASIFRIA 2001 LIMITEDEvent Date2015-10-26
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 25 November 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A Meeting of Shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , no later than 12.00 noon on 24 November 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com Tel: 020 8731 6807.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASIFRIA 2001 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HASIFRIA 2001 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4