Company NameHaven Property Services Limited
Company StatusDissolved
Company Number04468935
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date17 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDerrick William James Devonport
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 17 April 2014)
RoleCompany Director
Correspondence Address506 Faraday Lodge
Renaissance Walk Greenwich
London
SE10 0QL
Director NameInderpal Singh Walia
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleBusinessman
Correspondence Address1 Berkeley Street
Mayfair
London
W1J 8DJ
Director NameJasbir Bhullar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 2003)
RoleBusinessman
Correspondence Address18 The Glen
Norwood Green
Middlesex
UB2 5RS
Secretary NameJasbir Bhullar
NationalityBritish
StatusResigned
Appointed30 May 2003(11 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 June 2003)
RoleTrainee Solicitor
Correspondence Address18 The Glen
Norwood Green
Middlesex
UB2 5RS
Secretary NameJasbir Heer
NationalityBritish
StatusResigned
Appointed16 June 2003(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 November 2003)
RoleTrainee Solicitor
Correspondence Address14 Rathbone Place
London
W1P 1DE
Director NameThillay Kanagasapay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 2005)
RoleProperty Dealer
Correspondence Address31 Ripley Road
Hampton
Middlesex
TW12 2JH
Director NameDerek William James Devonport
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2006)
RoleBusinessman
Correspondence Address506 Faraday Lodge
Renaissance Walk Greenwich
London
SE10 0QL
Director NameHakan Burgul
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed12 June 2006(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2006)
RoleCompany Director
Correspondence Address37a Belgrave Court
36 Westferry Circus
London
E14 8RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHaven Estates UK Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressLower Ground Floor
14 Rathbone Place
London
W1P 1DE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameA1 Company Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2013Liquidators' statement of receipts and payments to 9 October 2013 (5 pages)
30 October 2013Liquidators statement of receipts and payments to 9 October 2013 (5 pages)
30 October 2013Liquidators statement of receipts and payments to 9 October 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 9 October 2013 (5 pages)
31 May 2013Liquidators' statement of receipts and payments to 9 April 2013 (5 pages)
31 May 2013Liquidators statement of receipts and payments to 9 April 2013 (5 pages)
31 May 2013Liquidators' statement of receipts and payments to 9 April 2013 (5 pages)
31 May 2013Liquidators statement of receipts and payments to 9 April 2013 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 9 October 2009 (6 pages)
25 November 2009Liquidators' statement of receipts and payments to 9 October 2009 (6 pages)
25 November 2009Liquidators statement of receipts and payments to 9 October 2009 (6 pages)
25 November 2009Liquidators' statement of receipts and payments to 9 October 2009 (6 pages)
10 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
10 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
19 May 2008Administrator's progress report to 29 October 2008 (13 pages)
19 May 2008Administrator's progress report to 29 October 2008 (13 pages)
24 April 2008Notice of extension of period of Administration (1 page)
24 April 2008Notice of extension of period of Administration (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
8 December 2007Administrator's progress report (7 pages)
8 December 2007Administrator's progress report (7 pages)
23 July 2007Statement of administrator's proposal (30 pages)
23 July 2007Statement of administrator's proposal (30 pages)
12 July 2007Notice of extension of time period of the administration (1 page)
12 July 2007Notice of extension of time period of the administration (1 page)
12 June 2007Registered office changed on 12/06/07 from: 10-16 tiller road docklands london E14 8PX (1 page)
12 June 2007Registered office changed on 12/06/07 from: 10-16 tiller road docklands london E14 8PX (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Appointment of an administrator (1 page)
21 May 2007Appointment of an administrator (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 June 2006Accounts made up to 30 June 2005 (2 pages)
30 May 2006Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 1 berkeley street mayfair london W1J 8DJ (1 page)
22 September 2005Registered office changed on 22/09/05 from: 1 berkeley street mayfair london W1J 8DJ (1 page)
24 August 2005Return made up to 25/06/05; full list of members (6 pages)
24 August 2005Return made up to 25/06/04; full list of members (6 pages)
24 August 2005Return made up to 25/06/04; full list of members (6 pages)
24 August 2005Return made up to 25/06/05; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 August 2005Accounts made up to 30 June 2004 (1 page)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page)
27 May 2005Registered office changed on 27/05/05 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page)
27 May 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 1 berkeley street london W1J 8DJ (1 page)
4 May 2005Registered office changed on 04/05/05 from: 1 berkeley street london W1J 8DJ (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: ground floor 14 rathbone place londone W1T 1HT (1 page)
12 October 2004Registered office changed on 12/10/04 from: ground floor 14 rathbone place londone W1T 1HT (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 May 2004Accounts made up to 30 June 2003 (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (2 pages)
8 December 2003Secretary resigned (2 pages)
6 August 2003Return made up to 25/06/03; full list of members (7 pages)
6 August 2003Return made up to 25/06/03; full list of members (7 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 14 rathbone place london W1P 1DE (1 page)
7 July 2003Registered office changed on 07/07/03 from: 14 rathbone place london W1P 1DE (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director's particulars changed (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (16 pages)
25 June 2002Incorporation (16 pages)