Company NameHavis Four Limited
Company StatusDissolved
Company Number06820017
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Hussein Mohamed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(3 years, 8 months after company formation)
Appointment Duration11 months (closed 01 October 2013)
RoleVenture Speculator
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Thomas's Road
London
N4 2QH
Director NameMr Christopher Bruce Watkins
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address502 Chynoweth House
Trevissome Park
Truro
Cornwall
TR4 8UN
Director NameMrs Emma Louise Watkins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address502 Chynoweth House
Trevissome Park
Truro
Cornwall
TR4 8UN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address7 St. Thomas's Road
London
N4 2QH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

2 at £1Havisham Hotels Limited
100.00%
Ordinary

Financials

Year2014
Turnover£67,729
Gross Profit£53,056
Net Worth-£207,812
Cash£642
Current Liabilities£102,920

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Registered office address changed from 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Emma Louise Watkins as a director on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Emma Watkins as a director (1 page)
1 November 2012Appointment of Mr Hussein Mohamed as a director (2 pages)
1 November 2012Registered office address changed from 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Christopher Bruce Watkins as a director on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Hussein Mohamed as a director on 1 November 2012 (2 pages)
1 November 2012Termination of appointment of Christopher Watkins as a director (1 page)
19 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-19
  • GBP 2
(4 pages)
19 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-19
  • GBP 2
(4 pages)
13 February 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
13 February 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
11 February 2012Total exemption full accounts made up to 31 December 2010 (17 pages)
11 February 2012Total exemption full accounts made up to 31 December 2010 (17 pages)
10 February 2012Total exemption full accounts made up to 31 December 2009 (18 pages)
10 February 2012Total exemption full accounts made up to 31 December 2009 (18 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Director's details changed for Mr Christopher Watkins on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Emma Louise Watkins on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Christopher Bruce Watkins on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Emma Louise Watkins on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Emma Watkins on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Emma Watkins on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Christopher Bruce Watkins on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Christopher Watkins on 31 May 2011 (2 pages)
14 July 2010Registered office address changed from Foss Place Foss Islands Road York North Yorkshire YO31 7UJ Uk on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Foss Place Foss Islands Road York North Yorkshire YO31 7UJ Uk on 14 July 2010 (1 page)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 October 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
30 October 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
14 October 2009Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
14 October 2009Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 February 2009Appointment terminated director turner little company nominees LIMITED (1 page)
16 February 2009Incorporation (14 pages)
16 February 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
16 February 2009Incorporation (14 pages)
16 February 2009Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
16 February 2009Appointment Terminated Director turner little company nominees LIMITED (1 page)