Company NameInstant Haven Limited
Company StatusDissolved
Company Number06710539
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 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 NameMs Anjali Paul
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMs Anjali Paul
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Secretary NamePratima Paul
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Christchurch Gardens
Epsom
Surrey
KT19 8RU

Location

Registered Address8 Christ Church Gardens
Epsom
Surrey
KT19 8RU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,646
Cash£1
Current Liabilities£7,647

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Director's details changed for Anjali Paul on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
(3 pages)
30 September 2010Director's details changed for Anjali Paul on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
(3 pages)
4 August 2010Registered office address changed from 77-79 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 77-79 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 77-79 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 4 August 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 December 2008Appointment terminated secretary pratima paul (1 page)
5 December 2008Appointment Terminated Secretary pratima paul (1 page)
21 October 2008Appointment Terminated Secretary anjali paul (1 page)
21 October 2008Secretary appointed pratima paul (3 pages)
21 October 2008Appointment terminated secretary anjali paul (1 page)
21 October 2008Secretary appointed pratima paul (3 pages)
15 October 2008Director and secretary appointed anjali paul (1 page)
15 October 2008Director and secretary appointed anjali paul (1 page)
3 October 2008Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page)
3 October 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
2 October 2008Appointment terminated director aderyn hurworth (1 page)
2 October 2008Appointment Terminated Director Aderyn Hurworth (1 page)
30 September 2008Incorporation (6 pages)
30 September 2008Incorporation (6 pages)