Habt Four Ltd

DataGardener
dissolved
Unknown

Habt Four Ltd

05007850Private Limited With Share Capital

22 York Buildings, John Adam Street, London, WC2N6JU
Incorporated

06/01/2004

Company Age

22 years

Directors

4

Employees

SIC Code

71122

Risk

not scored

Company Overview

Registration, classification & business activity

Habt Four Ltd (05007850) is a private limited with share capital incorporated on 06/01/2004 (22 years old) and registered in london, WC2N6JU. The company operates under SIC code 71122 and is classified as Unknown.

Stewart & harris limited is a mechanical or industrial engineering company based out of waterloo house thornton street, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 71122
Unknown
Incorporated 06/01/2004
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-09-2024
Resolution
Category:Resolution
Date:20-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2023
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2021
Resolution
Category:Resolution
Date:03-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-04-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Memorandum Articles
Category:Incorporation
Date:16-03-2021
Resolution
Category:Resolution
Date:16-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-05-2019
Resolution
Category:Resolution
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2018
Legacy
Category:Miscellaneous
Date:14-02-2018
Move Registers To Sail Company With New Address
Category:Address
Date:25-01-2018
Change Sail Address Company With New Address
Category:Address
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:11-09-2017
Resolution
Category:Resolution
Date:08-09-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-02-2014
Resolution
Category:Resolution
Date:24-01-2014
Capital Allotment Shares
Category:Capital
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2013
Capital Return Purchase Own Shares
Category:Capital
Date:19-11-2013
Capital Cancellation Shares
Category:Capital
Date:12-11-2013
Resolution
Category:Resolution
Date:12-11-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Legacy
Category:Mortgage
Date:17-08-2012
Capital Return Purchase Own Shares
Category:Capital
Date:16-08-2012
Capital Cancellation Shares
Category:Capital
Date:07-08-2012

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2021
Filing Date19/12/2020
Latest Accounts30/11/2019

Trading Addresses

Egerton House, 68 Baker Street, Weybridge, Surrey, KT138AL
22 York Buildings, London, WC2N6JURegistered

Contact

01912619000
stewart-harris.co.uk
22 York Buildings, John Adam Street, London, WC2N6JU