Company NameHavardi Bros. Limited
Company StatusDissolved
Company Number01092342
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 3 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Benzion Havardi
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 22 October 2013)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wakehams Hill
Pinner
Middlesex
HA5 3AQ
Secretary NameDoreen Marian Havardi
NationalityBritish
StatusClosed
Appointed10 June 1997(24 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wakehams Hill
Pinner
Middlesex
HA5 3AQ
Director NameDoreen Marian Havardi
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(25 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 22 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Wakehams Hill
Pinner
Middlesex
HA5 3AQ
Director NameMr Nissim Havardi
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleDiamond Merchant
Correspondence Address15 Albert Mansions
Luxborough Street
London
W1M 3LN
Secretary NameMr Benzion Havardi
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wakehams Hill
Pinner
Middlesex
HA5 3AQ

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

55 at £1Mr Benzion Havardi
55.00%
Ordinary
45 at £1Doreen Marian Havardi
45.00%
Ordinary

Financials

Year2014
Net Worth£107,710
Cash£83,324
Current Liabilities£21,001

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(5 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 May 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 May 2011 (1 page)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Doreen Marian Havardi on 30 November 2010 (2 pages)
5 January 2011Director's details changed for Doreen Marian Havardi on 30 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Benzion Havardi on 30 November 2010 (2 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Mr Benzion Havardi on 30 November 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 May 2010Registered office address changed from Birchwood 5 Castle Way Ewell Epsom Surrey KT17 2PG on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Birchwood 5 Castle Way Ewell Epsom Surrey KT17 2PG on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Birchwood 5 Castle Way Ewell Epsom Surrey KT17 2PG on 4 May 2010 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2008Return made up to 30/11/08; no change of members (10 pages)
18 December 2008Return made up to 30/11/08; no change of members (10 pages)
3 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Amended accounts made up to 28 February 2007 (5 pages)
12 February 2008Amended accounts made up to 28 February 2007 (5 pages)
8 February 2008Amended accounts made up to 28 February 2006 (5 pages)
8 February 2008Amended accounts made up to 28 February 2006 (5 pages)
18 December 2007Return made up to 30/11/07; no change of members (6 pages)
18 December 2007Return made up to 30/11/07; no change of members (6 pages)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2006Amended accounts made up to 28 February 2006 (4 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
20 December 2006Amended accounts made up to 28 February 2006 (4 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/01; full list of members; amend (7 pages)
2 January 2003Return made up to 30/11/01; full list of members; amend (7 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
4 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (3 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (3 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
17 December 1998Return made up to 30/11/98; full list of members (6 pages)
17 December 1998Return made up to 30/11/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 28 February 1998 (3 pages)
7 August 1998Accounts for a small company made up to 28 February 1998 (3 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
10 December 1997Return made up to 30/11/97; full list of members (6 pages)
10 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: rooms 42 & 43 diamond house 36/38 hatton garden london EC1N 8EB (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: rooms 42 & 43 diamond house 36/38 hatton garden london EC1N 8EB (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
20 December 1995Return made up to 30/11/95; full list of members (6 pages)
20 December 1995Return made up to 30/11/95; full list of members (6 pages)
25 May 1995Auditor's resignation (2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 May 1995Auditor's resignation (1 page)