Company NameHAUS London Limited
DirectorJonathan Sherwood
Company StatusDissolved
Company Number03368540
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJonathan Sherwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleConsultant
Correspondence Address34 Rupert Street
London
W1V 7FR
Director NameMichael Mathewson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address34 Rupert Street
London
W1V 7FR
Secretary NameMichael Mathewson
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address34 Rupert Street
London
W1V 7FR
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOffices Of Warwick Durham & Co
Senator House 2 Giraham Road
Hendon Central
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 April 2001Dissolved (1 page)
16 January 2001Completion of winding up (1 page)
22 February 2000Order of court to wind up (2 pages)
3 February 2000Court order notice of winding up (1 page)
1 December 1999Appointment of receiver/manager (3 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Return made up to 09/05/98; full list of members (6 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Registered office changed on 06/02/98 from: 90-92 great portland street london W1 (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 May 1997Director resigned (1 page)
9 May 1997Incorporation (20 pages)