Company NameHavana Estates Ltd
Company StatusDissolved
Company Number04262388
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePornthip Hodgkiss
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2005)
RoleAdministrator
Correspondence Address50 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RA
Director NameStephen Roger Hodgkiss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2005)
RoleProperty Manager
Correspondence Address50 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RA
Secretary NamePornthip Hodgkiss
NationalityBritish
StatusClosed
Appointed17 August 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2005)
RoleAdministrator
Correspondence Address50 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressJesmond Office Centre
135 Sandyford Road
Newcastle Upon Tyne
NE2 1RG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
24 July 2003Return made up to 31/07/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 September 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
8 September 2002Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: c/o dcm business services 86A front street east bedlington northumberland NE22 5AB (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)