Company NameHa Trustee Limited
Company StatusDissolved
Company Number07190600
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 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 NameMrs Jane Lepori
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwiss
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Probello 17
Pregassona
Ticino 6963
Switzerland
Secretary NameLea Secretaries Limited (Corporation)
StatusClosed
Appointed03 January 2014(3 years, 9 months after company formation)
Appointment Duration8 years (closed 04 January 2022)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMiss Jane Stapleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 09 May 2014)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520

Location

Registered Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aldersbrook Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,757
Cash£5,940
Current Liabilities£48,024

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

30 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
8 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Notification of Paola Knobel as a person with significant control on 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 August 2017Notification of Jane Paule Sassu Lepori as a person with significant control on 31 December 2016 (2 pages)
4 August 2017Notification of Jane Paule Sassu Lepori as a person with significant control on 31 December 2016 (2 pages)
4 August 2017Notification of Paola Knobel as a person with significant control on 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Termination of appointment of Jane Stapleton as a director (1 page)
29 May 2014Termination of appointment of Jane Stapleton as a director (1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Registered office address changed from Westbury 2Nd Floor, 145-157 St John Street London EC1V 4PY England on 6 January 2014 (1 page)
6 January 2014Appointment of Lea Secretaries Limited as a secretary (2 pages)
6 January 2014Registered office address changed from Westbury 2Nd Floor, 145-157 St John Street London EC1V 4PY England on 6 January 2014 (1 page)
6 January 2014Appointment of Jane Stapleton as a director (2 pages)
6 January 2014Appointment of Jane Stapleton as a director (2 pages)
6 January 2014Registered office address changed from Westbury 2Nd Floor, 145-157 St John Street London EC1V 4PY England on 6 January 2014 (1 page)
6 January 2014Appointment of Lea Secretaries Limited as a secretary (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)