Company NameHabana Limited
Company StatusDissolved
Company Number06870686
CategoryPrivate Limited Company
Incorporation Date6 April 2009(14 years, 12 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mario Georgiou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Lonsdale Drive
Enfield
Middlesex
EN2 7LJ
Secretary NameMr Mario Georgiou
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lonsdale Drive
Enfield
Middlesex
EN2 7LJ

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10 at £1Mario Georgiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,791
Cash£1,576
Current Liabilities£13,908

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 10
(4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 10
(4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 10
(4 pages)
11 January 2013Secretary's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages)
11 January 2013Director's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages)
11 January 2013Secretary's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages)
11 January 2013Director's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2011Registered office address changed from 928 Green Lanes Winchmore Hill London N21 2AD on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 928 Green Lanes Winchmore Hill London N21 2AD on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 928 Green Lanes Winchmore Hill London N21 2AD on 9 March 2011 (1 page)
8 March 2011Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Mario Georgiou on 6 April 2010 (2 pages)
8 March 2011Director's details changed for Mr Mario Georgiou on 6 April 2010 (2 pages)
8 March 2011Director's details changed for Mr Mario Georgiou on 6 April 2010 (2 pages)
8 March 2011Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from 1160 High Road London N20 0RA England on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 1160 High Road London N20 0RA England on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 1160 High Road London N20 0RA England on 4 May 2010 (2 pages)
11 August 2009Ad 06/04/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages)
11 August 2009Ad 06/04/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages)
3 June 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
3 June 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 April 2009Incorporation (13 pages)
6 April 2009Incorporation (13 pages)