HAVILAND VENTURES LIMITED
Overview
| Company Name | HAVILAND VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04577753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAVILAND VENTURES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAVILAND VENTURES LIMITED located?
| Registered Office Address | The Business Centre 758 Great Cambridge Road EN1 3PN Enfield Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAVILAND VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for HAVILAND VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Vrahimis Skordi as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Panagiota Stefani as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trex Limited as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Trex Limited on Oct 30, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mrs Panayiota Stefani as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Vrahimis Skordi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Toulla Petsa as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eleni Theodorou Argyrou as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Toulla Petsa on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HAVILAND VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENNY, Paul | Secretary | 22 The Avenue EX16 4HW Tiverton Devon | British | 83368730001 | ||||||||||||||
| APPLETON SECRETARIES LIMITED | Nominee Secretary | 186 Hammersmith Road W6 7DJ London | 900005810001 | |||||||||||||||
| SERVWELL CORPORATION | Secretary | Jasmine Court 35a Regent Street FOREIGN Belize City Belize | 78081340001 | |||||||||||||||
| SERVWELL CORPORATION | Secretary | Jasmine Court 35a Regent Street FOREIGN Belize City Belize | 78081340001 | |||||||||||||||
| TREX LIMITED | Secretary | Oliaji Trade Centre Francis Rachel Street, First Floor Victoria Suite 13 Mahe Seychelles |
| 130622120001 | ||||||||||||||
| PETSA, Toulla | Director | 758 Great Cambridge Road EN1 3PN Enfield The Business Centre Middlesex | Cyprus | Cypriot | 130626150001 | |||||||||||||
| SKORDI, Vrahimis | Director | 758 Great Cambridge Road EN1 3PN Enfield The Business Centre Middlesex | Cyprus | Cypriot | 145997560001 | |||||||||||||
| STEFANI, Panagiota | Director | 758 Great Cambridge Road EN1 3PN Enfield The Business Centre Middlesex | Cyprus | Cyprus | 132117510001 | |||||||||||||
| THEODOROU ARGYROU, Eleni | Director | 758 Great Cambridge Road EN1 3PN Enfield The Business Centre Middlesex | Cyprus | Cypriot | 127087680001 | |||||||||||||
| IMPER MANAGEMENT LTD | Director | Jasmine Court 35a Regent Street FOREIGN Belize City Belize | 100785380001 | |||||||||||||||
| MACKTECH LIMITED | Director | 22 The Avenue EX16 4HW Tiverton Devon | 87366770001 | |||||||||||||||
| MILLWARD INVESTMENTS LIMITED | Director | 186 Hammersmith Road W6 7DJ London | 52363960001 | |||||||||||||||
| SCOTTISH PSALMS CORPORATION | Director | Jasmine Court 35a Regent Street Belize City Belize | 78081330001 |
What are the latest statements on persons with significant control for HAVILAND VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 30, 2016 | The company has given a notice under section 790D of the Act which has not been complied with |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0