HAVAS LUXE LONDON LIMITED

Register to unlock more data on OkredoRegister

HAVAS LUXE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03362015

Incorporation date

29/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1997)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Application to strike the company off the register
dot icon15/02/2024
Resolutions
dot icon15/02/2024
Solvency Statement dated 08/02/24
dot icon15/02/2024
Statement by Directors
dot icon15/02/2024
Statement of capital on 2024-02-15
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
dot icon28/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon04/12/2020
Director's details changed for Mr Allan John Ross on 2020-12-04
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Appointment of Miss Lauren Aime Pokora as a secretary on 2020-09-21
dot icon21/09/2020
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2020-09-21
dot icon15/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2020-08-31
dot icon09/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon11/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon09/11/2018
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2018-11-01
dot icon09/11/2018
Termination of appointment of Allan John Ross as a secretary on 2018-11-01
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon16/03/2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-03-16
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon20/02/2013
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 2013-02-20
dot icon24/09/2012
Certificate of change of name
dot icon18/09/2012
Termination of appointment of Katherine Robertson as a director
dot icon18/09/2012
Termination of appointment of Frank Mangano as a director
dot icon18/09/2012
Termination of appointment of David Jones as a director
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon05/05/2010
Director's details changed for David Jones on 2009-10-01
dot icon05/05/2010
Director's details changed for Frank Mangano on 2009-10-01
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2008
Return made up to 26/04/08; full list of members
dot icon06/03/2008
Director appointed frank mangano
dot icon05/03/2008
Appointment terminated director neil silverzweig
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon02/11/2007
Certificate of change of name
dot icon01/11/2007
Particulars of mortgage/charge
dot icon09/05/2007
Return made up to 26/04/07; full list of members
dot icon19/12/2006
Secretary resigned
dot icon10/12/2006
New secretary appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 26/04/06; full list of members
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon17/06/2005
Ad 11/05/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/06/2005
Nc inc already adjusted 11/05/05
dot icon15/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Nc inc already adjusted 11/05/05
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon16/05/2005
Certificate of change of name
dot icon03/05/2005
Return made up to 26/04/05; full list of members
dot icon25/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/05/2004
Return made up to 26/04/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon03/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/05/2003
Return made up to 26/04/03; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/05/2002
Return made up to 26/04/02; full list of members
dot icon29/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/06/2001
Return made up to 26/04/01; full list of members
dot icon14/11/2000
Compulsory strike-off action has been discontinued
dot icon13/11/2000
Withdrawal of application for striking off
dot icon22/08/2000
First Gazette notice for voluntary strike-off
dot icon10/07/2000
Application for striking-off
dot icon02/06/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon22/05/2000
Return made up to 26/04/00; full list of members
dot icon29/03/2000
Secretary resigned;director resigned
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon20/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon23/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon23/12/1999
Accounting reference date shortened from 31/10/99 to 30/04/99
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Registered office changed on 20/12/99 from: 755 fulham road london SW6 5UU
dot icon06/05/1999
Return made up to 26/04/99; no change of members
dot icon17/02/1999
Accounts for a dormant company made up to 1998-10-31
dot icon13/07/1998
Return made up to 29/04/98; full list of members
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon27/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon27/04/1998
Accounting reference date shortened from 30/04/98 to 31/10/97
dot icon29/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcarthur, Anna Louise Liberty
Director
31/08/2020 - Present
55
Mangano, Frank
Director
19/02/2008 - 16/09/2012
2
Andrews, Leighton Russell
Secretary
26/05/1998 - 29/04/1999
-
Mcarthur, Anna Louise Liberty
Secretary
31/10/2018 - 20/09/2020
-
Pokora, Lauren Aime
Secretary
20/09/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVAS LUXE LONDON LIMITED

HAVAS LUXE LONDON LIMITED is an(a) Dissolved company incorporated on 29/04/1997 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVAS LUXE LONDON LIMITED?

toggle

HAVAS LUXE LONDON LIMITED is currently Dissolved. It was registered on 29/04/1997 and dissolved on 25/06/2024.

Where is HAVAS LUXE LONDON LIMITED located?

toggle

HAVAS LUXE LONDON LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does HAVAS LUXE LONDON LIMITED do?

toggle

HAVAS LUXE LONDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAVAS LUXE LONDON LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.