Company NameCNG / Havaso Limited
Company StatusDissolved
Company Number04254634
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 8 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameGyske De Klerck
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed01 January 2007(5 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 23 March 2021)
RoleBusiness Woman
Country of ResidenceBelgium
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Amicorp (Uk) Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,113
Net Worth-£182,261
Cash£3,266
Current Liabilities£185,903

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 July 2011Director's details changed for Gyske De Klerck on 18 July 2011 (2 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
20 July 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 18 July 2011 (2 pages)
20 July 2011Director's details changed for Amicorp (Uk) Directors Limited on 18 July 2011 (2 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Amicorp (Uk) Directors Limited on 18 July 2010 (2 pages)
21 July 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Gyske De Klerck on 18 July 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
18 August 2007Return made up to 18/07/07; full list of members (7 pages)
27 July 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
10 March 2007New director appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
20 October 2006Return made up to 18/07/06; full list of members; amend (6 pages)
18 August 2006Return made up to 18/07/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Return made up to 18/07/05; full list of members (6 pages)
15 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 August 2004Return made up to 18/07/04; full list of members (6 pages)
18 August 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
23 August 2003Return made up to 18/07/03; full list of members (6 pages)
12 August 2002Return made up to 18/07/02; full list of members (6 pages)
5 September 2001Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
29 August 2001Delivery ext'd 3 mth 31/12/02 (2 pages)
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New director appointed (3 pages)
18 July 2001Incorporation (11 pages)