Company NameHavenreach Limited
Company StatusDissolved
Company Number02095608
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 3 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(5 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(5 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Secretary NameDunstone Secretarial Limited (Corporation)
StatusClosed
Appointed26 September 1992(5 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 05 April 2016)
Correspondence Address130 George Street
London
W1X 2JP
Secretary NameMr Adrian Heller
NationalityBritish
StatusResigned
Appointed26 September 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
Golders Green
London
NW11 9TJ
Secretary NamePeter James Esperson Ryan
NationalityBritish
StatusResigned
Appointed26 September 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address5 Dewhurst Road
London
W14 0ET

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,802
Current Liabilities£115,794

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2006Appointment of receiver/manager (2 pages)
14 July 2006Receiver ceasing to act (1 page)
28 October 2003Appointment of receiver/manager (2 pages)
28 October 2003Receiver ceasing to act (2 pages)
20 July 2001Appointment of receiver/manager (1 page)
20 July 2001Receiver ceasing to act (1 page)
1 June 2001Receiver ceasing to act (1 page)
1 June 2001Appointment of receiver/manager (1 page)
24 July 2000Appointment of receiver/manager (1 page)
24 July 2000Receiver ceasing to act (1 page)
8 March 2000Appointment of receiver/manager (1 page)
8 March 2000Appointment of receiver/manager (1 page)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 November 1999Secretary resigned (1 page)
22 October 1999Return made up to 26/09/99; no change of members (4 pages)
20 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 September 1998Secretary's particulars changed (1 page)
1 September 1998Full accounts made up to 31 March 1997 (12 pages)
1 September 1998Full accounts made up to 31 March 1998 (12 pages)
1 September 1998Full accounts made up to 31 March 1996 (12 pages)
10 August 1998Registered office changed on 10/08/98 from: 13/17 new burlington place london W1X 2JP (1 page)
3 August 1998Secretary resigned (1 page)
23 July 1998Return made up to 26/09/97; full list of members (10 pages)
12 March 1997Accounts for a small company made up to 31 March 1995 (10 pages)
7 October 1996Return made up to 26/09/96; full list of members (10 pages)
8 November 1995Return made up to 26/09/95; full list of members (22 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Accounts for a small company made up to 31 March 1993 (9 pages)
10 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
12 April 1995Particulars of mortgage/charge (4 pages)