Company Information for HAVANA CONSULTANCY LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
04231804
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAVANA CONSULTANCY LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in MK43 | |
Company Number | 04231804 | |
---|---|---|
Company ID Number | 04231804 | |
Date formed | 2001-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 15:58:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAVANA CONSULTANCY LIMITED | HAVANA KILBEG LADYSBRIDGE CO. CORK CO. CORK, CORK, P25X785, IRELAND P25X785 | Active | Company formed on the 2007-08-31 |
Officer | Role | Date Appointed |
---|---|---|
JASON BOSWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CKA SECRETARY LIMITED |
Company Secretary | ||
LOUISE PAYNE |
Company Secretary | ||
JOHN PAYNE |
Director | ||
ANNABELLE KATHERINE WALKER |
Director | ||
JOHN PAYNE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/20 FROM Laburnham House the Green Radwell Bedford Bedfordshire MK43 7HT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/20 FROM Laburnham House the Green Radwell Bedford Bedfordshire MK43 7HT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
PSC04 | Change of details for Mrs Rebecca Boswell as a person with significant control on 2018-09-20 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CKA SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/10 FROM 69 Sandy Road Everton Sandy Bedfordshire SG19 2JU United Kingdom | |
CH01 | Director's details changed for Jason Boswell on 2010-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/10 FROM 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 06/06/2008 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON BOSWELL / 21/05/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN6 1ED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-05-06 |
Resolution | 2020-05-06 |
Appointmen | 2020-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2013-05-31 | £ 18,226 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 15,267 |
Creditors Due Within One Year | 2012-05-31 | £ 15,267 |
Creditors Due Within One Year | 2011-05-31 | £ 14,912 |
Other Creditors Due Within One Year | 2013-05-31 | £ 1,754 |
Taxation Social Security Due Within One Year | 2013-05-31 | £ 16,472 |
Taxation Social Security Due Within One Year | 2012-05-31 | £ 14,589 |
Taxation Social Security Due Within One Year | 2012-05-31 | £ 14,589 |
Taxation Social Security Due Within One Year | 2011-05-31 | £ 14,280 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVANA CONSULTANCY LIMITED
Cash Bank In Hand | 2013-05-31 | £ 16,175 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 14,457 |
Cash Bank In Hand | 2012-05-31 | £ 14,457 |
Cash Bank In Hand | 2011-05-31 | £ 17,268 |
Current Assets | 2013-05-31 | £ 29,599 |
Current Assets | 2012-05-31 | £ 24,745 |
Current Assets | 2012-05-31 | £ 24,745 |
Current Assets | 2011-05-31 | £ 24,490 |
Debtors | 2013-05-31 | £ 13,424 |
Debtors | 2012-05-31 | £ 10,288 |
Debtors | 2012-05-31 | £ 10,288 |
Debtors | 2011-05-31 | £ 7,222 |
Debtors Due Within One Year | 2013-05-31 | £ 13,424 |
Debtors Due Within One Year | 2012-05-31 | £ 10,288 |
Debtors Due Within One Year | 2012-05-31 | £ 10,288 |
Debtors Due Within One Year | 2011-05-31 | £ 7,222 |
Shareholder Funds | 2013-05-31 | £ 11,373 |
Shareholder Funds | 2012-05-31 | £ 9,478 |
Shareholder Funds | 2012-05-31 | £ 9,478 |
Shareholder Funds | 2011-05-31 | £ 9,578 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as HAVANA CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HAVANA CONSULTANCY LIMITED | Event Date | 2020-05-06 |
Initiating party | Event Type | Resolution | |
Defending party | HAVANA CONSULTANCY LIMITED | Event Date | 2020-05-06 |
Initiating party | Event Type | Appointmen | |
Defending party | HAVANA CONSULTANCY LIMITED | Event Date | 2020-05-06 |
Name of Company: HAVANA CONSULTANCY LIMITED Company Number: 04231804 Nature of Business: IT Consultancy Registered office: Laburnham House, The Green, Radwell, Bedford, Bedfordshire, MK43 7HT Type of… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |