Company NameDe Havilland International Limited
Company StatusDissolved
Company Number03539315
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Cheri Ann Gonsalves
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 32 6 Millennium Drive
London
E14 3GF
Secretary NameSusan Bird
NationalityBritish
StatusClosed
Appointed18 November 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address102 Wilmington Gardens
Barking
Essex
IG11 9TU
Secretary NameMr Anil Rai
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address30a Gayton Road
Hampstead
London
NW3 1TY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,004
Current Liabilities£38,368

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 02/04/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Return made up to 02/04/03; full list of members (5 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Director's particulars changed (1 page)
11 April 2002Return made up to 02/04/02; full list of members (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 April 2001Return made up to 02/04/01; full list of members (5 pages)
14 December 2000Amended accounts made up to 30 April 1999 (3 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Return made up to 02/04/00; full list of members (6 pages)
12 July 2000New secretary appointed (2 pages)
24 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 March 2000Secretary resigned (1 page)
10 February 2000Full accounts made up to 30 April 1999 (5 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
30 December 1999Return made up to 02/04/99; full list of members (6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
2 April 1998Incorporation (15 pages)