This company is commonly known as Habu Spaces Ltd. The company was founded 10 years ago and was given the registration number 08973046. The firm's registered office is in LONDON. You can find them at Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | HABU SPACES LTD |
---|---|---|
Company Number | : | 08973046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opus Restructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 02 April 2014 | Active |
C/O Opus Restructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 02 April 2014 | Active |
8, Elgin Park, Bristol, England, BS6 6RU | Director | 05 October 2015 | Active |
5 Priory Court Road, Priory Court Road, Bristol, England, BS9 4DB | Director | 05 August 2014 | Active |
Mr Robert Gustaf Ollett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 80 Stokes Croft, Bristol, England, BS1 3QY |
Nature of control | : |
|
Mr Jack Erik Jamie Ollett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 80 Stokes Croft, Bristol, England, BS1 3QY |
Nature of control | : |
|
Tt Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47 Park Lane, C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, United Kingdom, W1K 1PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-11-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-14 | Accounts | Change account reference date company previous extended. | Download |
2019-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Capital | Second filing capital allotment shares. | Download |
2018-10-02 | Capital | Capital allotment shares. | Download |
2018-09-30 | Resolution | Resolution. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Capital | Capital allotment shares. | Download |
2017-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.