Company NameHavilah Trading Limited
Company StatusDissolved
Company Number06330306
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameNovaworld Trading Limited

Business Activity

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

Directors

Director NameSheidu Ohiafi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed18 September 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address34 Kenwyn Road
Dartford
DA1 2TH
Secretary NameOlorunkemi Ohiafi
NationalityNigerian
StatusClosed
Appointed18 September 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 25 May 2010)
RoleSecretary
Correspondence Address34 Kenwyn Road
Dartford
DA1 2TH
Director NameDave Dauda Ohiafi
Date of BirthApril 1972 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed01 January 2008(5 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2010)
RoleGeneral Commercial
Correspondence Address1 Akinyemi Street
Off Akinyemi Way
Ibadan
Oyostate
Nigeria
Director NameMusa Ohireme Ohiafi
Date of BirthApril 1938 (Born 86 years ago)
NationalityNigerian
StatusClosed
Appointed01 January 2008(5 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2010)
RoleGeneral Business
Correspondence Address1 Chinedu Close
Ajangbadi
Lagos
Lagus State
Nigeria
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address87 West Hill
Dartford
Kent
DA1 2HJ
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
8 January 2010Accounts for a dormant company made up to 31 August 2008 (4 pages)
8 January 2010Accounts for a dormant company made up to 31 August 2008 (4 pages)
25 October 2009Memorandum and Articles of Association (17 pages)
25 October 2009Memorandum and Articles of Association (17 pages)
21 October 2009Company name changed novaworld trading LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
21 October 2009Change of name notice (1 page)
21 October 2009Company name changed novaworld trading LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
21 October 2009Change of name notice (1 page)
29 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from 49 dunlop close dartford kent DA1 5LY (1 page)
24 July 2009Registered office changed on 24/07/2009 from 49 dunlop close dartford kent DA1 5LY (1 page)
9 January 2009Return made up to 01/08/08; full list of members (4 pages)
9 January 2009Return made up to 01/08/08; full list of members (4 pages)
1 November 2008Registered office changed on 01/11/2008 from 34 kenwyn road dartford DA1 2TH (1 page)
1 November 2008Registered office changed on 01/11/2008 from 34 kenwyn road dartford DA1 2TH (1 page)
1 April 2008Director appointed musa ohireme ohiafi (2 pages)
1 April 2008Director appointed dave dauda ohiafi (2 pages)
1 April 2008Director appointed musa ohireme ohiafi (2 pages)
1 April 2008Director appointed dave dauda ohiafi (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: 34 kenwyn road dartford DA1 2TH (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Registered office changed on 19/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Registered office changed on 19/09/07 from: 34 kenwyn road dartford DA1 2TH (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 September 2007Secretary resigned (1 page)
1 August 2007Incorporation (6 pages)
1 August 2007Incorporation (6 pages)