Company NameHavenvend Limited
Company StatusDissolved
Company Number03960690
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Ogden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 day after company formation)
Appointment Duration12 years, 3 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 1b 15-16 Rushworth Street
Blackfriars
London
SE1 0RB
Secretary NameAnne Caspi
StatusClosed
Appointed28 November 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2012)
RoleCompany Director
Correspondence AddressUnit 1b 15-16 Rushworth Street
Blackfriars
London
SE1 0RB
Secretary NamePatrick Shane John Oakley
NationalityBritish
StatusResigned
Appointed31 March 2000(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressRed House
Little Maplestead
Halstead
Essex
CO9 2SN
Secretary NameChristopher John Shadbolt
NationalityBritish
StatusResigned
Appointed07 November 2003(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 March 2004)
RoleCompany Director
Correspondence Address81b Cecil Road
Enfield
Middlesex
EN2 6TJ
Secretary NameMary Elizabeth Imber
NationalityBritish
StatusResigned
Appointed29 March 2004(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address14 Fullers Road
South Woodford
London
E18 2QA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£614,761
Cash£29,307
Current Liabilities£117,401

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
25 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Secretary's details changed for Anne Caspi on 13 October 2009 (1 page)
21 October 2009Secretary's details changed for Anne Caspi on 13 October 2009 (1 page)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Secretary appointed anne caspi (1 page)
4 December 2008Appointment Terminated Secretary mary imber (1 page)
4 December 2008Secretary appointed anne caspi (1 page)
4 December 2008Appointment terminated secretary mary imber (1 page)
10 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 April 2008Return made up to 30/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 30/03/07; full list of members (3 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 30/03/07; full list of members (3 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
5 May 2006Return made up to 30/03/06; full list of members (3 pages)
5 May 2006Return made up to 30/03/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 May 2006Registered office changed on 05/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 30/03/05; full list of members (3 pages)
9 August 2005Return made up to 30/03/05; full list of members (3 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2004Return made up to 30/03/04; full list of members (6 pages)
5 April 2004Return made up to 30/03/04; full list of members (6 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (1 page)
27 July 2003Return made up to 30/03/03; full list of members (6 pages)
27 July 2003Return made up to 30/03/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
28 February 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
10 December 2002Registered office changed on 10/12/02 from: 48 portland place london W1N 4AJ (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Registered office changed on 10/12/02 from: 48 portland place london W1N 4AJ (1 page)
11 September 2002Return made up to 30/03/02; full list of members (6 pages)
11 September 2002Return made up to 30/03/02; full list of members (6 pages)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
22 November 2001Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2001Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2001Return made up to 30/03/01; full list of members (6 pages)
22 November 2001Return made up to 30/03/01; full list of members (6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
21 December 2000New director appointed (3 pages)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (3 pages)
6 April 2000Registered office changed on 06/04/00 from: 120 east road london N1 6AA (1 page)
6 April 2000Registered office changed on 06/04/00 from: 120 east road london N1 6AA (1 page)
30 March 2000Incorporation (15 pages)
30 March 2000Incorporation (15 pages)