Company NameHaven Enterprises Limited
Company StatusDissolved
Company Number04031702
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Paul Fawcett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address217a Harefield Road
Uxbridge
Middlesex
UB8 1PP
Secretary NameDawn Katherine Fawcett
NationalityBritish
StatusClosed
Appointed26 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2003)
RoleCompany Director
Correspondence Address217a Harefield Road
Uxbridge
Middlesex
UB8 1PP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressKenton House, 666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2001Return made up to 11/07/01; full list of members (8 pages)
24 November 2000Ad 17/11/00--------- £ si 9@1=9 £ ic 1/10 (3 pages)
12 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
11 July 2000Incorporation (18 pages)