London
SE5 9HQ
Director Name | Mrs Mary Frances Branson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(1 day after company formation) |
Appointment Duration | 5 years (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Langside Avenue Roehampton London SW15 5QT |
Director Name | Mr Jonathan Simon Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Warner Road London SE5 9HQ |
Secretary Name | Mr Jonathan Simon Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(1 day after company formation) |
Appointment Duration | 5 years (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Langside Avenue Roehampton London SW15 5QT |
Secretary Name | Mrs Mary Frances Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Langside Avenue Roehampton London SW15 5QT |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Jonathan Simon Cooke 50.00% Ordinary |
---|---|
1 at £1 | Mrs Mary Frances Branson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,592 |
Cash | £200 |
Current Liabilities | £21,346 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2018 | Application to strike the company off the register (1 page) |
26 April 2018 | Notification of Michelle Andrea Mcintosh as a person with significant control on 14 November 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
26 April 2018 | Cessation of Jonathan Simon Cooke as a person with significant control on 14 November 2017 (1 page) |
28 March 2018 | Termination of appointment of Jonathan Simon Cooke as a director on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Mary Frances Branson as a secretary on 28 March 2018 (1 page) |
28 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
14 November 2017 | Appointment of Ms Michelle Andrea Mcintosh as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Ms Michelle Andrea Mcintosh as a director on 14 November 2017 (2 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 August 2014 | Director's details changed for Jonathan Simon Cooke on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Jonathan Simon Cooke on 11 August 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 November 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 January 2009 | Return made up to 17/06/08; full list of members (3 pages) |
27 January 2009 | Return made up to 17/06/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 23 langside avenue roehampton london SW15 5QT (1 page) |
5 January 2009 | Director's change of particulars / jonathan cooke / 15/06/2008 (2 pages) |
5 January 2009 | Director's change of particulars / jonathan cooke / 15/06/2008 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 23 langside avenue roehampton london SW15 5QT (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
20 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members
|
11 July 2005 | Return made up to 17/06/05; full list of members
|
12 January 2005 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
29 June 2003 | Return made up to 17/06/03; full list of members
|
29 June 2003 | Return made up to 17/06/03; full list of members
|
27 August 2002 | Return made up to 17/06/02; full list of members (7 pages) |
27 August 2002 | Return made up to 17/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
25 September 2001 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
25 September 2001 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
26 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
20 April 2001 | Company name changed java teknik LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed java teknik LIMITED\certificate issued on 20/04/01 (2 pages) |
9 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Company name changed havencrest LIMITED\certificate issued on 09/08/99 (2 pages) |
6 August 1999 | Company name changed havencrest LIMITED\certificate issued on 09/08/99 (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (17 pages) |
17 June 1999 | Incorporation (17 pages) |