Company NameHavilah Oil Ghana (Uk Branch) Limited
Company StatusDissolved
Company Number04139424
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 4 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Directors

Director NameLilian Labbi Acheampong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleBusiness Consultant
Correspondence Address18 Broome House
Pembury Estates
London
E5 8LL
Director NameRev Larry Oheneba Nyarko
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Broome Estate
Pembury Road
London
E5 8LL
Secretary NameRev Larry Oheneba Nyarko
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Broome Estate
Pembury Road
London
E5 8LL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address84 Amhurst Road
Hackney
London
E8 1JH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)