Company NameHabsons International Limited
Company StatusDissolved
Company Number02416304
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)
Dissolution Date13 June 2006 (17 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 NameMr Shaukatali Habib Meghani
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 13 June 2006)
RoleExport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Lichfield Grove
Finchley
London
N3 2JN
Secretary NameRahim Hassanali Meghani
NationalityTanzanian
StatusClosed
Appointed01 October 1998(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 13 June 2006)
RoleExport Clerk
Correspondence Address15 Crescent Way
North Finchley
London
N12 0RD
Director NameMohamed Hanif Mussani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 March 1998)
RoleCompany Director
Correspondence Address12 Malden Avenue
Greenford
Middlesex
UB6 0DJ
Secretary NameMr Scott Pavey
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Park St.
St. Albans
Hertfordshire
AL2 2RQ
Secretary NameAshit Ramesh Somaiya
NationalityKenyan
StatusResigned
Appointed15 September 1993(4 years after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleAccounts Clerk
Correspondence Address211a Watford Road
Harrow
Middlesex
HA1 3UA
Director NameAyaz Hassanali Meghani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 2003)
RoleExport Manager
Correspondence Address15 Crescent Way
North Finchley
London
N12 0RD

Location

Registered Address94 Lichfield Grove
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,006
Cash£3
Current Liabilities£59,009

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2005Return made up to 23/08/04; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 31 March 2003 (16 pages)
23 March 2004Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2004Total exemption full accounts made up to 31 March 2002 (12 pages)
11 December 2003Director resigned (1 page)
2 March 2003Return made up to 23/08/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 December 2001Return made up to 23/08/01; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
9 October 2000Return made up to 23/08/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 March 1999 (12 pages)
9 November 1999Return made up to 23/08/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Registered office changed on 17/12/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
17 December 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 September 1998Return made up to 23/08/97; no change of members (4 pages)
8 September 1998Return made up to 23/08/98; full list of members (5 pages)
23 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
7 May 1998Full accounts made up to 31 March 1996 (9 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
25 February 1997Return made up to 23/08/96; no change of members (4 pages)
20 March 1996Return made up to 23/08/95; full list of members (5 pages)
20 February 1996Return made up to 23/08/94; no change of members (4 pages)
30 January 1996Registered office changed on 30/01/96 from: p o box 1495 141 high street barnet herts EN5 5XU (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)