Company NameHaha Properties Limited
Company StatusDissolved
Company Number08859195
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date3 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dimitris Severis
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityCypriot
StatusClosed
Appointed17 October 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Coleherne Road
London
SW10 9BP
Director NameMs Olympia Anne Leto Constantia Severis
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityFrench
StatusClosed
Appointed17 October 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox Hill School, Atwood House Old London Road
Mickleham
Dorking
RH5 6EA
Director NameMr Philippe Bernard Schmidt
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address8 Place Des Philosophes
1205 Geneva
Switzerland
Director NameMr Terence Robert South
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodyard Lane, Dulwich
London
SE21 7BH
Director NameMr Ivo Ottavio Francescon
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed10 February 2014(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2018)
RoleFinancial Consultant
Country of ResidenceMonaco
Correspondence Address214 Ruskin Park House
Champion Hill
London
SE5 8TN

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Philippe Schmidt
100.00%
Ordinary

Financials

Year2014
Net Worth£91,811
Current Liabilities£926,154

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

3 July 2021Final Gazette dissolved following liquidation (1 page)
3 April 2021Return of final meeting in a members' voluntary winding up (11 pages)
25 January 2021Liquidators' statement of receipts and payments to 27 November 2020 (11 pages)
10 December 2019Registered office address changed from Flat 5 2 Coleherne Road London SW10 9BP England to Mountview Court 1148 High Road Whetstone London N20 0RA on 10 December 2019 (2 pages)
9 December 2019Declaration of solvency (7 pages)
9 December 2019Appointment of a voluntary liquidator (3 pages)
9 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-28
(1 page)
18 March 2019Unaudited abridged accounts made up to 31 January 2019 (5 pages)
21 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
24 October 2018Termination of appointment of Ivo Ottavio Francescon as a director on 22 October 2018 (1 page)
24 October 2018Registered office address changed from 214 Ruskin Park House Champion Hill London SE5 8TN to Flat 5 2 Coleherne Road London SW10 9BP on 24 October 2018 (1 page)
18 October 2018Termination of appointment of Terence Robert South as a director on 17 October 2018 (1 page)
18 October 2018Cessation of Philippe Bernard Schmidt as a person with significant control on 17 October 2018 (1 page)
18 October 2018Notification of Olympia Anne Leto Constantia Severis as a person with significant control on 17 October 2018 (2 pages)
18 October 2018Appointment of Ms Olympia Anne Leto Constantia Severis as a director on 17 October 2018 (2 pages)
18 October 2018Appointment of Mr Dimitris Severis as a director on 17 October 2018 (2 pages)
18 October 2018Termination of appointment of Philippe Bernard Schmidt as a director on 17 October 2018 (1 page)
18 October 2018Notification of Dimitris Severis as a person with significant control on 17 October 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(5 pages)
17 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100,000
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100,000
(3 pages)
10 February 2014Appointment of Mr Ivo Ottavio Francescon as a director (2 pages)
10 February 2014Appointment of Mr Ivo Ottavio Francescon as a director (2 pages)
24 January 2014Appointment of Mr Philippe Bernard Schmidt as a director (2 pages)
24 January 2014Appointment of Mr Philippe Bernard Schmidt as a director (2 pages)
23 January 2014Incorporation (43 pages)
23 January 2014Incorporation (43 pages)