HAVENCARE CONSULTANTS LIMITED
Overview
| Company Name | HAVENCARE CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05922293 |
| 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 HAVENCARE CONSULTANTS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAVENCARE CONSULTANTS LIMITED located?
| Registered Office Address | Langdale House 11 Marshalsea Road SE1 1EN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAVENCARE CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for HAVENCARE CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Margaret Louise Janke as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Louise Janke as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on Apr 28, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 28, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs. Margaret Louise Janke as a secretary on Feb 12, 2015 | AP03 | |||||||||||
Appointment of Mrs. Margaret Louise Janke as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brenda Patricia Cocksedge as a director on Feb 12, 2015 | TM01 | |||||||||||
Termination of appointment of Chambers Secretaries Limited as a secretary on Feb 12, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms. Brenda Patricia Cocksedge on Jan 19, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Damian Calderbank as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms. Brenda Patricia Cocksedge as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Who are the officers of HAVENCARE CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JANKE, Margaret Louise, Mrs. | Secretary | Fish Eagle Street, Birdwood Estate, Ifafi Hartbeespoort, 2016 1025 South Africa | 194958490001 | |||||||||||||||
| CHAMBERS SECRETARIES LIMITED | Secretary | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
| 72890510001 | ||||||||||||||
| PREMIER SECRETARIES LIMITED | Nominee Secretary | Tooley Street SE1 2TU London 122-126 | 900025540001 | |||||||||||||||
| CALDERBANK, Damian James | Director | PO BOX 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates | United Arab Emirates | British | 98554720002 | |||||||||||||
| COCKSEDGE, Brenda Patricia, Ms. | Director | Flat 5158, Golden Sands No 5, 500462, Mankhol Dubai Flat 5158, Golden Sands No 5 Uae | Uae | British | 139217480001 | |||||||||||||
| JANKE, Margaret Louise, Mrs. | Director | Fish Eagle Street, Birdwood Estate, Ifafi Hartbeespoort, 2016 1025 South Africa | South Africa | South African | 194958480001 | |||||||||||||
| PREMIER DIRECTORS LIMITED | Nominee Director | Tooley Street SE1 2TU London 122-126 | 900025530001 |
What are the latest statements on persons with significant control for HAVENCARE CONSULTANTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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