Company NameHabana Limited
DirectorRiza Yazgan
Company StatusDissolved
Company Number03608457
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)

Directors

Secretary NameTevfik Bektas
NationalityTurkish
StatusCurrent
Appointed24 August 1998(3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address278 Navestock Crescent
Woodford Green
London
7be Ig8
Director NameRiza Yazgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityTurkish
StatusCurrent
Appointed26 August 1998(3 weeks, 2 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address33 Middleton Close
Chingford
London
E4 8EA
Secretary NameMr Erdinc Dortgoz
NationalityBritish
StatusCurrent
Appointed06 January 1999(5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Rowley Gardens
London
N4 1HL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRutland House
44 Masons Hill
Bromley
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Resignation of a liquidator (1 page)
8 September 1999Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 1999Appointment of a voluntary liquidator (1 page)
31 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1999Appointment of a voluntary liquidator (1 page)
31 March 1999Statement of affairs (5 pages)
25 March 1999Registered office changed on 25/03/99 from: 5/15 cromer street london WC1H 8LS (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
3 August 1998Incorporation (12 pages)