Company NameHABI Craft Limited
Company StatusDissolved
Company Number05777823
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jean Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Featherstone Grove
Gosforth
Newcastle Upon Tyne
NE3 5RJ
Director NameMr Sean Justin Robertson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address40 Featherstone Grove
Gosforth
Newcastle Upon Tyne
NE3 5RJ
Secretary NameMrs Jean Robertson
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Featherstone Grove
Gosforth
Newcastle Upon Tyne
NE3 5RJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehabicraft.co.uk

Location

Registered AddressSecurity House 40,Featherstone Grove Gosforth
Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

1 at £1Jean Robertson
50.00%
Ordinary
1 at £1Sean Justin Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,185
Current Liabilities£73,867

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

22 May 2006Delivered on: 23 May 2006
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (1 page)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
16 April 2018Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to Security House 40,Featherstone Grove Gosforth Featherstone Grove Newcastle upon Tyne NE3 5RJ on 16 April 2018 (1 page)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
29 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
24 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
17 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jean Robertson on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Jean Robertson on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Sean Justin Robertson on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Sean Justin Robertson on 11 April 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from rmt gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from rmt gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 June 2008Return made up to 11/04/08; full list of members (4 pages)
18 June 2008Return made up to 11/04/08; full list of members (4 pages)
17 June 2008Director's change of particulars / sean robertson / 17/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / jean robertson / 17/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / jean robertson / 17/06/2008 (1 page)
17 June 2008Director's change of particulars / sean robertson / 17/06/2008 (1 page)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
23 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 April 2006Registered office changed on 27/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Incorporation (16 pages)
11 April 2006Incorporation (16 pages)