Company NameHayworth Villa Ltd
Company StatusDissolved
Company Number11410790
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 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 Mike Gutwirth
Date of BirthOctober 1984 (Born 39 years ago)
NationalityDutch
StatusClosed
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Russell Gardens
London
NW11 9NJ
Director NameMr Abraham Zelman Kantor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Application to strike the company off the register (1 page)
24 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
11 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
11 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
2 August 2019Cessation of Mike Gutwirth as a person with significant control on 12 June 2018 (1 page)
2 August 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
2 August 2019Appointment of Mr Abraham Zelman Kantor as a director on 31 July 2019 (2 pages)
2 August 2019Notification of Aaa Premier Investments Ltd as a person with significant control on 12 June 2018 (2 pages)
1 August 2019Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 5 North End Road London NW11 7RJ on 1 August 2019 (1 page)
24 April 2019Director's details changed for Mr Mike Gutwirth on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Mike Gutwirth on 23 April 2019 (2 pages)
23 April 2019Change of details for Mr Mike Gutwirth as a person with significant control on 23 April 2019 (2 pages)
19 February 2019Registered office address changed from 70/78 West Hendon Broadway London NW9 7BT England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 19 February 2019 (1 page)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 10,000
(32 pages)