HAVI TRADING & SHIPPING LIMITED

Register to unlock more data on OkredoRegister

HAVI TRADING & SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693542

Incorporation date

03/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon23/01/2019
Final Gazette dissolved following liquidation
dot icon23/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2016-10-08
dot icon19/12/2017
Liquidators' statement of receipts and payments to 2017-10-08
dot icon14/12/2015
Liquidators' statement of receipts and payments to 2015-10-08
dot icon01/12/2014
Liquidators' statement of receipts and payments to 2014-10-08
dot icon27/10/2013
Registered office address changed from 3 Charlotte Mews Exeter EX2 4HA on 2013-10-28
dot icon15/10/2013
Statement of affairs with form 4.19
dot icon15/10/2013
Appointment of a voluntary liquidator
dot icon15/10/2013
Resolutions
dot icon28/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/05/2012
Termination of appointment of Martin Richard Russell as a secretary on 2012-05-04
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/03/2012
Director's details changed for Mr Saeed Daneshmand on 1992-03-04
dot icon14/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Saeed Daneshmand on 2009-10-01
dot icon12/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon03/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/01/2011
Director's details changed for Mr Saeed Daneshmand on 2009-10-01
dot icon05/01/2011
Director's details changed for Mr Saeed Daneshmand on 2009-10-01
dot icon19/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Saeed Daneshmand on 2010-01-01
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon03/04/2009
Return made up to 04/03/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon02/04/2009
Registered office changed on 03/04/2009 from 3 charlotte mews pavilion place exeter devon EX2 4HA
dot icon01/04/2009
Director's change of particulars / mohammad daneshmand / 10/03/2008
dot icon01/04/2009
Secretary appointed mr martin richard russell
dot icon01/04/2009
Appointment terminated secretary soheyla goggin
dot icon30/03/2009
Accounts for a small company made up to 2008-06-30
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2008
Return made up to 04/03/08; full list of members
dot icon30/12/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Particulars of mortgage/charge
dot icon31/05/2007
Return made up to 04/03/07; full list of members
dot icon29/05/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 04/03/06; full list of members
dot icon01/12/2005
Accounts for a small company made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/04/2005
Return made up to 04/03/05; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2003-12-31
dot icon05/04/2004
Return made up to 04/03/04; full list of members
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon16/03/2003
Return made up to 04/03/03; full list of members
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon17/12/2002
Registered office changed on 18/12/02 from: hertford house southernhay gardens exeter EX1 1EJ
dot icon12/12/2002
Accounts for a small company made up to 2001-12-31
dot icon13/03/2002
Particulars of mortgage/charge
dot icon10/03/2002
Return made up to 04/03/02; full list of members
dot icon26/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon29/04/2001
Certificate of change of name
dot icon29/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/04/2001
Accounts for a dormant company made up to 2000-03-31
dot icon26/04/2001
Return made up to 04/03/01; full list of members
dot icon25/04/2001
Director resigned
dot icon02/08/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/06/2000
Return made up to 04/03/00; full list of members
dot icon13/10/1999
Return made up to 04/03/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon06/09/1998
Full accounts made up to 1997-03-31
dot icon06/09/1998
Resolutions
dot icon06/09/1998
Resolutions
dot icon10/03/1998
Return made up to 04/03/98; no change of members
dot icon29/06/1997
Director's particulars changed
dot icon29/06/1997
Director's particulars changed
dot icon16/06/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/06/1997
Accounts for a dormant company made up to 1995-03-31
dot icon16/06/1997
Registered office changed on 17/06/97 from: one central house 21 northernhay street exeter devon EX4 3ER
dot icon16/06/1997
Return made up to 04/03/97; full list of members
dot icon11/03/1996
Return made up to 04/03/95; no change of members
dot icon11/03/1996
Return made up to 04/03/96; no change of members
dot icon30/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/04/1994
New director appointed
dot icon05/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon15/03/1994
Return made up to 04/03/94; full list of members
dot icon14/12/1993
Ad 12/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1993
Registered office changed on 11/06/93 from: hertford house southernhay gardens exeter EX1 1NP
dot icon22/03/1993
Resolutions
dot icon15/03/1993
Return made up to 04/03/93; full list of members
dot icon08/06/1992
Certificate of change of name
dot icon10/03/1992
Registered office changed on 11/03/92 from: 21 st thomas street bristol avon BS1 6JS
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1992 - 03/03/1992
43699
Gage, Penelope Ann
Secretary
14/08/2003 - 28/03/2007
-
Daneshmand, Saeed
Director
03/03/1992 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1992 - 03/03/1992
99600
Salahshour, Zohreh
Director
28/03/1994 - 31/03/2001
-

Persons with Significant Control

0

No PSC data available.

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 HAVI TRADING & SHIPPING LIMITED

HAVI TRADING & SHIPPING LIMITED is an(a) Dissolved company incorporated on 03/03/1992 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVI TRADING & SHIPPING LIMITED?

toggle

HAVI TRADING & SHIPPING LIMITED is currently Dissolved. It was registered on 03/03/1992 and dissolved on 23/01/2019.

Where is HAVI TRADING & SHIPPING LIMITED located?

toggle

HAVI TRADING & SHIPPING LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does HAVI TRADING & SHIPPING LIMITED do?

toggle

HAVI TRADING & SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for HAVI TRADING & SHIPPING LIMITED?

toggle

The latest filing was on 23/01/2019: Final Gazette dissolved following liquidation.