Company NameExplora Haven Limited
Company StatusDissolved
Company Number05399601
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Julia Mills
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Barnet Lane
Barnet
Hertfordshire
EN5 2DN
Secretary NameSPM Services Ltd (Corporation)
StatusClosed
Appointed15 April 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 02 June 2009)
Correspondence AddressGsm House
5 Glenthorne Road Friern Barnet
London
N11 3HU
Director NamePatrick Pokoo Powell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleShop Manager
Correspondence Address15 Titchfield Road
Enfield
Middlesex
EN3 6AZ
Secretary NameTania Anaka
NationalityNigerian
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleMortgage Advisor
Correspondence Address93 Wheatley Close
Hendon
London
NW4 4LF
Director NameLinna Mfon Allison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed13 July 2006(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address47 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Director NameNana Gyasiwa Ayiku
Date of BirthMay 1975 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed30 November 2006(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2007)
RoleAdministrator
Correspondence Address130 Vaughan Road
West Harrow
Middlesex
HA1 4ED
Director NameWoodstock Directors Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE
Secretary NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE

Location

Registered AddressGsm House 5 Glenthorne Road
Friern Barnet
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at 1Ms Julia Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,258
Current Liabilities£37,970

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 20/03/08; full list of members (3 pages)
9 November 2007Director resigned (1 page)
1 June 2007Return made up to 20/03/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
9 August 2006Return made up to 20/03/06; full list of members (6 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: suite 1134 4 princes street london W1B 2LE (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005New secretary appointed (2 pages)