Company NameInhabita Limited
Company StatusDissolved
Company Number03695837
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf John Frederick Wyver
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address82 Sarsfeld Road
London
SW12 8HP
Director NameMs Linda Rosamund Zuck
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address22 Dartmouth Park Road
London
NW5 1SX
Secretary NameMs Linda Rosamund Zuck
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address22 Dartmouth Park Road
London
NW5 1SX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address19-20 Rheidol Mews
Rheidol Terrace
London
N1 8NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 15/01/01; no change of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 February 2000Return made up to 15/01/00; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Incorporation (18 pages)