Company NameHaberdasher Limited
Company StatusDissolved
Company Number03977557
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 August 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration10 months (closed 02 August 2011)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration10 months (closed 02 August 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameTarbon Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameTarline Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameTeparva Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameKensob Limited (Corporation)
StatusResigned
Appointed20 July 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Turnover£43,395
Net Worth£51
Cash£3,767
Current Liabilities£3,754

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Teparva Limited as a secretary (1 page)
13 October 2010Termination of appointment of Teparva Limited as a secretary (1 page)
13 October 2010Termination of appointment of Kensob Limited as a director (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Kensob Limited as a director (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 45
(18 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 45
(18 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
9 July 2009Return made up to 20/04/09; full list of members (17 pages)
9 July 2009Return made up to 20/04/09; full list of members (17 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 November 2008Appointment Terminated Secretary atc secretaries LIMITED (1 page)
28 November 2008Return made up to 20/04/08; full list of members (17 pages)
28 November 2008Return made up to 20/04/08; full list of members (17 pages)
28 November 2008Appointment terminated secretary atc secretaries LIMITED (1 page)
11 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 December 2007Return made up to 20/04/07; full list of members (11 pages)
28 December 2007Return made up to 20/04/07; full list of members (11 pages)
21 November 2007New secretary appointed (1 page)
21 November 2007New secretary appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
1 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 May 2006Return made up to 20/04/06; no change of members (6 pages)
24 May 2006Return made up to 20/04/06; no change of members (6 pages)
10 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 September 2005Registered office changed on 06/09/05 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
6 September 2005Registered office changed on 06/09/05 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
12 May 2005Return made up to 20/04/05; full list of members (17 pages)
12 May 2005Return made up to 20/04/05; full list of members (17 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 March 2005Ad 22/02/05-25/02/05 £ si 1@1=1 £ ic 43/44 (2 pages)
2 March 2005Ad 22/02/05-25/02/05 £ si 1@1=1 £ ic 43/44 (2 pages)
7 October 2004Memorandum and Articles of Association (7 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Memorandum and Articles of Association (7 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 April 2004Return made up to 20/04/04; full list of members (17 pages)
28 April 2004Return made up to 20/04/04; full list of members (17 pages)
28 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 May 2003Return made up to 20/04/03; full list of members (17 pages)
21 May 2003Return made up to 20/04/03; full list of members (17 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Memorandum and Articles of Association (7 pages)
19 November 2002Memorandum and Articles of Association (7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 May 2002Return made up to 20/04/02; full list of members (15 pages)
1 May 2002Return made up to 20/04/02; full list of members (15 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 August 2001Registered office changed on 13/08/01 from: 2ND floor 58 paddington street london W1M 3RR (1 page)
13 August 2001Registered office changed on 13/08/01 from: 2ND floor 58 paddington street london W1M 3RR (1 page)
16 May 2001Return made up to 20/04/01; full list of members (11 pages)
16 May 2001Return made up to 20/04/01; full list of members (11 pages)
12 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
12 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 May 2000Registered office changed on 05/05/00 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
5 May 2000Registered office changed on 05/05/00 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
20 April 2000Incorporation (11 pages)
20 April 2000Incorporation (11 pages)