Company NameHaberfield Consulting Limited
Company StatusDissolved
Company Number06221277
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date3 August 2010 (13 years, 8 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 NameCarmen Lee Burns
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed24 April 2007(4 days after company formation)
Appointment Duration3 years, 3 months (closed 03 August 2010)
RolePhysiotherapist
Correspondence AddressFlat 8 225 Putney Bridge Road
Putney
SW15 2PX
Director NameWarrick Drake
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed24 April 2007(4 days after company formation)
Appointment Duration3 years, 3 months (closed 03 August 2010)
RoleConsultant
Correspondence AddressFlat 8 225 Putney Bridge Road
Putney
SW15 2PX
Secretary NameWarrick Drake
NationalityAustralian
StatusClosed
Appointed24 April 2007(4 days after company formation)
Appointment Duration3 years, 3 months (closed 03 August 2010)
RoleConsultant
Correspondence AddressFlat 8 225 Putney Bridge Road
Putney
SW15 2PX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address13 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 June 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
23 June 2009Return made up to 20/04/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 8 225 putney bridge road putney SW15 2PX (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 8 225 putney bridge road putney SW15 2PX (1 page)
23 June 2009Return made up to 20/04/09; full list of members (4 pages)
23 June 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Return made up to 20/04/08; full list of members (3 pages)
16 September 2008Return made up to 20/04/08; full list of members (3 pages)
11 July 2007Ad 07/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 2007Ad 07/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
25 May 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2007Director resigned (1 page)
20 April 2007Incorporation (7 pages)