Company NameHaven Connect Services Limited
Company StatusDissolved
Company Number09250017
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 5 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Mark Andrew Tarry
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Earle House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD

Location

Registered AddressGround Floor, Earle House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Andrew Tarry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 July 2019Director's details changed for Mr Mark Andrew Tarry on 16 July 2019 (2 pages)
16 July 2019Registered office address changed from 134 Congleton Road Sandbach Cheshire CW11 1DN United Kingdom to Ground Floor, Earle House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD on 16 July 2019 (1 page)
6 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 220
(4 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 September 2017Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF to 134 Congleton Road Sandbach Cheshire CW11 1DN on 30 September 2017 (1 page)
30 September 2017Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages)
30 September 2017Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages)
30 September 2017Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF to 134 Congleton Road Sandbach Cheshire CW11 1DN on 30 September 2017 (1 page)
3 February 2017Statement of capital following an allotment of shares on 25 July 2016
  • GBP 115
(4 pages)
3 February 2017Statement of capital following an allotment of shares on 25 July 2016
  • GBP 115
(4 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom to 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 18 January 2016 (1 page)
18 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
18 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom to 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 18 January 2016 (1 page)
18 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(35 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(35 pages)