Company NameHaftel Brothers Limited
DirectorsNeil Haftel and Paul Haftel
Company StatusDissolved
Company Number03388805
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Haftel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RolePrinter
Correspondence Address54 Notting Hill Gate
London
W11 3HT
Director NamePaul Haftel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RolePrinter
Correspondence Address54 Notting Hill Gate
London
W11 3HT
Secretary NameNeil Haftel
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RolePrinting
Correspondence Address54 Notting Hill Gate
London
W11 3HT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£111
Cash£7,285
Current Liabilities£262,525

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
29 March 2004Statement of affairs (5 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
29 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Registered office changed on 11/03/04 from: 38 osnaburgh street london NW1 3ND (1 page)
16 August 2003Return made up to 19/06/03; full list of members (8 pages)
16 August 2003Registered office changed on 16/08/03 from: c/o portman partnership 38 osnaburgh street london NW1 3ND (1 page)
28 June 2003Registered office changed on 28/06/03 from: 8 wimpole street london W1G 9SP (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 September 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
31 August 2001Return made up to 19/06/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: 8 wimpole street london W1M 8NL (2 pages)
26 June 2001Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page)
26 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 August 2000Registered office changed on 09/08/00 from: 8 wimpole street london W1M 8NL (1 page)
9 August 2000Return made up to 19/06/00; full list of members (5 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
3 November 1999Location of register of members (1 page)
22 October 1999Return made up to 19/06/99; full list of members (5 pages)
26 August 1999Ad 19/06/97--------- £ si 1@1 (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 8 wimpole street london W1M 7AB (1 page)
18 February 1999Registered office changed on 18/02/99 from: 26 seymour street london W1H 5WD (1 page)
18 August 1998Ad 03/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 June 1998Return made up to 19/06/98; full list of members (6 pages)
11 February 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
10 January 1998Particulars of mortgage/charge (6 pages)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
19 June 1997Incorporation (16 pages)