Company NameHabit Busting Limited
Company StatusDissolved
Company Number04419762
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameSort Your Life Out Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMichelle Loughney
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 11 September 2007)
RoleEvent Mgt
Country of ResidenceUnited Kingdom
Correspondence Address64d Waldeck Road
London
W4 3NU
Secretary NameAnne Loughney
NationalityBritish
StatusClosed
Appointed14 July 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 11 September 2007)
RoleOffice Mgr
Correspondence Address28 Oatland Park
Barkham
Berkshire
RG40 4TS
Director NamePeter Edward Cohen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(3 years, 4 months after company formation)
Appointment Duration2 years (closed 11 September 2007)
RoleTrainer
Correspondence AddressHouse Boat Tweed
Kensal Moorings
London
W10 4SR
Director NameKaren Fraser
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(6 days after company formation)
Appointment Duration3 years (resigned 17 May 2005)
RoleResearcher
Correspondence Address42 Aycliffe Road
London
W12 0LL
Secretary NameIan Robert Gardiner
NationalityBritish
StatusResigned
Appointed24 April 2002(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address49 Alma Road
Reigate
Surrey
RH2 0DN
Secretary NameJason Dunne
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 May 2005)
RoleCompany Director
Correspondence Address42 Aycliffe Road
London
W12 0LL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNieman Walters Niman Rosewood
Suite Teresa Gavin House
Woodford Avenue Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
31 May 2006Return made up to 18/04/06; full list of members (7 pages)
13 December 2005Registered office changed on 13/12/05 from: market house 10 market walk saffron walden essex CB10 1JZ (1 page)
5 September 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
19 May 2005Return made up to 18/04/05; full list of members (2 pages)
8 March 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 49 alma road reigate surrey RH2 0DN (1 page)
21 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 May 2004Return made up to 18/04/04; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 July 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)