Company NameThe Havana Cigar Club Limited
Company StatusDissolved
Company Number03329896
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2005)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2005)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2005)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed31 July 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2005)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusClosed
Appointed01 August 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameJonathan Alexander Lawrence
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleGun Dealer
Correspondence AddressPark Farm House
Waterstock
Oxford
OX33 1JT
Director NamePauline Frances Lawrence
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleAdministrator
Correspondence AddressPark Farm House
Waterstock
Oxford
OX33 1JT
Secretary NamePauline Frances Lawrence
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleAdministrator
Correspondence AddressPark Farm House
Waterstock
Oxford
OX33 1JT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
5 October 2004Director's particulars changed (1 page)
23 March 2004Return made up to 07/03/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: globe house 4 temple place london WC2R 2PG (1 page)
1 October 2003Return made up to 07/03/03; full list of members (5 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: astral house granville way bicester oxfordshire OX26 4JT (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 07/03/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 07/03/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 07/03/99; no change of members
  • 363(287) ‐ Registered office changed on 12/03/99
(4 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
27 April 1998Return made up to 07/03/98; full list of members (6 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
6 April 1997Secretary resigned (1 page)
7 March 1997Incorporation (15 pages)