Company NameHave A Look Ltd
Company StatusDissolved
Company Number05965144
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mokrane Guerboukha
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address97 New Road
Chingford
London
E4 9EX
Secretary NameSohad Rahmouni
NationalityAlgerian
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address97 New Road
Chingford
London
E4 9EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address243 Seven Sisters Road
London
N4 2DA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

100 at £1Mr Mokrane Guerboukha
100.00%
Ordinary

Financials

Year2014
Net Worth£83
Current Liabilities£14,969

Accounts

Latest Accounts12 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 October

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (2 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 12 October 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 12 October 2013 (4 pages)
10 August 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
14 July 2014Registered office address changed from 8 Cissbury Road London N15 5QA to 243 Seven Sisters Road London N4 2DA on 14 July 2014 (1 page)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 11 October 2012 (4 pages)
27 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
14 July 2012Total exemption small company accounts made up to 12 October 2011 (8 pages)
30 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 July 2011Total exemption small company accounts made up to 12 October 2010 (8 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption full accounts made up to 11 October 2009 (9 pages)
9 November 2009Director's details changed for Mokrane Guerboukha on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mokrane Guerboukha on 1 October 2009 (2 pages)
15 September 2009Total exemption full accounts made up to 11 October 2008 (9 pages)
16 April 2009Return made up to 12/10/08; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 243 seven sisters road london N4 2DA (1 page)
17 September 2008Total exemption full accounts made up to 12 October 2007 (18 pages)
28 July 2008Return made up to 12/10/07; full list of members (6 pages)
13 July 2007New secretary appointed (2 pages)
16 January 2007Accounting reference date shortened from 31/10/07 to 12/10/07 (1 page)
4 January 2007Registered office changed on 04/01/07 from: 62 camden road camden town london NW1 9DR (1 page)
4 January 2007New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
12 October 2006Incorporation (9 pages)