Company NameHowalive Limited
Company StatusDissolved
Company Number04627220
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Howard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApt. 73, Amazon Building
New River Village, Hornsey High Street
London
N8 7QE
Secretary NameGillian Patricia Farrier
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TX
Director NameGillian Patricia Farrier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TX
Director NameGillian Patricia Farrier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TX
Director NameMr Ashley Lawrence Meyerowitz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2004)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address93 Etchingham Park Road
Finchley
London
N3 2ED

Location

Registered AddressC/O Alex Howard & Associates
Limited 1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,917
Cash£212
Current Liabilities£3,129

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
4 March 2008Return made up to 02/01/08; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
13 February 2007Registered office changed on 13/02/07 from: apartment 73 amazon building new river avenue hornsey high street london N8 7QE (1 page)
13 February 2007Return made up to 02/01/07; full list of members (7 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: c/o alex howard & associated LTD the busworks 39-41 north road london N7 9DP (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
25 January 2006Registered office changed on 25/01/06 from: omnibus workspace 39-41 north road london N7 9DP (1 page)
25 January 2006Return made up to 02/01/06; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
18 November 2005Registered office changed on 18/11/05 from: flat b no 3 church road highgate london N6 4QH (1 page)
26 April 2005Registered office changed on 26/04/05 from: 51 wildcroft drive north holmwood dorking surrey RH5 4TX (1 page)
17 January 2005Return made up to 02/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: hadley house 93 etchingham park road london N3 2ED (1 page)
22 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
7 November 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 51 wildcroft drive north holmwood dorking surrey RH5 4TX (1 page)
4 July 2003New director appointed (2 pages)
2 January 2003Incorporation (14 pages)