Company NameGha.com Limited
Company StatusDissolved
Company Number04170305
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameGerry Havinga & Associates Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGerry Havinga
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleConsultancy
Correspondence Address10 Holly Lodge, Nursery Gardens
Chandler's Ford
Eastleigh
Hampshire
SO53 3RT
Secretary NameMrs Kelly Beattie
NationalityBritish
StatusClosed
Appointed01 February 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2010)
RoleSecretary
Correspondence Address8 Russell Mews, Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DW
Secretary NameCatherine Havinga
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Tolworth Park Road
Surbiton
Surrey
KT6 7RJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 May 2009Registered office changed on 18/05/2009 from 175-177 borough high street london SE1 1HR (1 page)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from 175-177 borough high street london SE1 1HR (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 October 2008Secretary appointed mrs kelly lisa beattie (1 page)
20 October 2008Appointment Terminated Secretary catherine havinga (1 page)
20 October 2008Director's Change of Particulars / gerry havinga / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 59 tolworth park, now: holly lodge, nursery gardens; Area was: , now: chandler's ford; Post Town was: surbiton, now: eastleigh; Region was: surrey, now: hampshire; Post Code was: KT6 7RJ, now: SO53 3RT; Country was: , now: united kingdom (1 page)
20 October 2008Appointment terminated secretary catherine havinga (1 page)
20 October 2008Secretary appointed mrs kelly lisa beattie (1 page)
20 October 2008Return made up to 01/03/08; full list of members (3 pages)
20 October 2008Director's change of particulars / gerry havinga / 01/02/2008 (1 page)
20 October 2008Return made up to 01/03/08; full list of members (3 pages)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 175-177 borough high street london SE1 1XP (1 page)
2 April 2007Registered office changed on 02/04/07 from: 175-177 borough high street london SE1 1XP (1 page)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 May 2006Return made up to 01/03/06; full list of members (2 pages)
23 May 2006Return made up to 01/03/06; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 April 2005Return made up to 01/03/05; full list of members (6 pages)
25 April 2005Return made up to 01/03/05; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 June 2004Return made up to 01/03/04; full list of members (6 pages)
18 June 2004Return made up to 01/03/04; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2003Return made up to 01/03/03; full list of members (6 pages)
19 March 2003Return made up to 01/03/03; full list of members (6 pages)
10 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002Return made up to 01/03/02; full list of members (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 84 kingsway london WC2B 6NF (1 page)
7 January 2002Registered office changed on 07/01/02 from: 84 kingsway london WC2B 6NF (1 page)
26 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 5TH floor, signet house 49-51 farringdon road london EC1M 3JP (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
8 March 2001Company name changed gerry havinga & associates limit ed\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed gerry havinga & associates limit ed\certificate issued on 08/03/01 (2 pages)
1 March 2001Incorporation (15 pages)
1 March 2001Incorporation (15 pages)