PREHAVEN LIMITED

Register to unlock more data on OkredoRegister

PREHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03098609

Incorporation date

04/09/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1995)
dot icon12/03/2018
Final Gazette dissolved following liquidation
dot icon12/12/2017
Return of final meeting in a members' voluntary winding up
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon19/04/2016
Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 60 Goswell Road London EC1M 7AD on 2016-04-20
dot icon17/04/2016
Declaration of solvency
dot icon17/04/2016
Appointment of a voluntary liquidator
dot icon17/04/2016
Resolutions
dot icon15/03/2016
Termination of appointment of Andrew Norman Penn as a director on 2016-02-01
dot icon19/08/2015
Certificate of change of name
dot icon29/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon17/07/2015
Satisfaction of charge 2 in full
dot icon17/07/2015
Satisfaction of charge 3 in full
dot icon31/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon21/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-06-27
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Secretary's details changed for Kevin Andrew Sadler on 2012-01-17
dot icon16/01/2012
Director's details changed for Kevin Andrew Sadler on 2012-01-17
dot icon16/01/2012
Director's details changed for Niall Alisdair Strathdee on 2012-01-17
dot icon16/01/2012
Director's details changed for Christopher Robin Nicholls on 2012-01-17
dot icon16/01/2012
Director's details changed for Mr Andrew Norman Penn on 2012-01-17
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-27
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/07/2009
Return made up to 27/06/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/07/2009
Registered office changed on 13/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 27/06/08; full list of members
dot icon08/07/2007
Return made up to 27/06/07; full list of members
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/11/2006
Registered office changed on 20/11/06 from: nelson house 58 wimbledon hill road london SW19 7PA
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 27/06/06; full list of members
dot icon15/08/2005
Return made up to 27/06/05; no change of members
dot icon15/08/2005
Location of register of directors' interests
dot icon15/08/2005
Location of register of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 26/08/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Ad 11/09/03--------- £ si 33334@1=33334 £ ic 567739/601073
dot icon12/10/2003
Return made up to 05/09/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/04/2003
New director appointed
dot icon25/03/2003
Ad 24/01/03--------- £ si 500@1=500 £ ic 567239/567739
dot icon01/01/2003
Ad 25/09/02--------- £ si 33334@1=33334 £ ic 533905/567239
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Return made up to 05/09/02; full list of members
dot icon20/06/2002
Ad 22/05/02-22/05/02 £ si 7000@1=7000 £ ic 526905/533905
dot icon10/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/04/2002
Certificate of change of name
dot icon02/01/2002
Ad 04/12/01--------- £ si 10000@1=10000 £ ic 516905/526905
dot icon27/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/09/2001
Return made up to 05/09/01; full list of members
dot icon23/09/2001
Secretary's particulars changed;director's particulars changed
dot icon23/09/2001
Ad 16/07/01--------- £ si 22500@1=22500 £ ic 494405/516905
dot icon09/12/2000
Return made up to 05/09/00; full list of members
dot icon09/12/2000
Ad 25/08/00--------- £ si 70000@1=70000 £ ic 424405/494405
dot icon06/08/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Ad 26/10/99--------- £ si 2666@1=2666 £ ic 421739/424405
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 05/09/99; change of members
dot icon20/05/1999
Ad 08/03/99--------- £ si 1000@1=1000 £ ic 454611/455611
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Return made up to 05/09/98; change of members
dot icon26/10/1998
Particulars of mortgage/charge
dot icon01/06/1998
Ad 04/03/98--------- £ si 20671@1=20671 £ ic 433940/454611
dot icon02/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
New director appointed
dot icon05/01/1998
Ad 15/12/97--------- £ si 9758@1=9758 £ ic 424182/433940
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/10/1997
Ad 03/04/97--------- £ si 8872@1
dot icon01/10/1997
Ad 19/02/97--------- £ si 25000@1
dot icon01/10/1997
Return made up to 05/09/97; full list of members
dot icon05/04/1997
New director appointed
dot icon12/10/1996
Ad 11/09/96--------- £ si 312664@1=312664 £ ic 23774/336438
dot icon12/10/1996
Ad 08/10/96--------- £ si 23772@1=23772 £ ic 2/23774
dot icon12/10/1996
Return made up to 05/09/96; full list of members
dot icon08/07/1996
Accounting reference date extended from 30/09 to 31/12
dot icon28/09/1995
Particulars of mortgage/charge
dot icon06/09/1995
Secretary resigned;new director appointed
dot icon06/09/1995
New secretary appointed;director resigned
dot icon04/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Christopher Robin
Director
04/09/1995 - Present
6
Hallmark Registrars Limited
Nominee Director
04/09/1995 - 04/09/1995
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/09/1995 - 04/09/1995
9278
Sadler, Kevin Andrew
Director
01/01/1998 - Present
5
Strathdee, Niall Alisdair
Director
02/01/2003 - Present
2

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 PREHAVEN LIMITED

PREHAVEN LIMITED is an(a) Dissolved company incorporated on 04/09/1995 with the registered office located at 60 Goswell Road, London EC1M 7AD. There are currently 4 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 PREHAVEN LIMITED?

toggle

PREHAVEN LIMITED is currently Dissolved. It was registered on 04/09/1995 and dissolved on 12/03/2018.

Where is PREHAVEN LIMITED located?

toggle

PREHAVEN LIMITED is registered at 60 Goswell Road, London EC1M 7AD.

What does PREHAVEN LIMITED do?

toggle

PREHAVEN LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for PREHAVEN LIMITED?

toggle

The latest filing was on 12/03/2018: Final Gazette dissolved following liquidation.