UKBizDB.co.uk

HABU SPACES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Opus Restructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director02 April 2014Active
C/O Opus Restructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director02 April 2014Active
8, Elgin Park, Bristol, England, BS6 6RU

Director05 October 2015Active
5 Priory Court Road, Priory Court Road, Bristol, England, BS9 4DB

Director05 August 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-20Gazette

Gazette dissolved liquidation.

Download
2021-10-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-13Resolution

Resolution.

Download
2019-11-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-14Accounts

Change account reference date company previous extended.

Download
2019-01-07Accounts

Change account reference date company previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Capital

Second filing capital allotment shares.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-09-30Resolution

Resolution.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-23Capital

Capital allotment shares.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Accounts

Change account reference date company previous shortened.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.