Horsell Park
Woking
Surrey
GU21 4LY
Director Name | Mr Paul Francis Cavadino |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 July 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 136 Onslow Gardens Wallington Surrey SM6 9QE |
Secretary Name | Miss Kim Lesley Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lammas Barn Oxhill Bridle Road, Pillerton Hersey Warwick Warwickshire CV35 0QB |
Director Name | Jane Crumpton Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2005) |
Role | Finance Director |
Correspondence Address | Pot Kiln Chase Gestingthorpe Halstead Essex CO9 3BH |
Director Name | Mrs Helen Edwards |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Elers Road Ealing London W13 9QD |
Secretary Name | Jane Crumpton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2005) |
Role | Finance Director |
Correspondence Address | Pot Kiln Chase Gestingthorpe Halstead Essex CO9 3BH |
Secretary Name | Alan William Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 April 2006) |
Role | Accountant |
Correspondence Address | 73 Woodmansterne Road Carshalton Surrey SM5 4JW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 169 Clapham Road London SW9 0PU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
23 December 2005 | Return made up to 11/05/05; full list of members (7 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 December 2005 | Secretary resigned;director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
4 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
12 June 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Company name changed havenbest LIMITED\certificate issued on 17/05/01 (2 pages) |
11 May 2001 | Incorporation (11 pages) |