Habt Three Ltd

DataGardener
dissolved
Unknown

Habt Three Ltd

04651108Private Limited With Share Capital

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

29/01/2003

Company Age

23 years

Directors

4

Employees

SIC Code

71122

Risk

not scored

Company Overview

Registration, classification & business activity

Habt Three Ltd (04651108) is a private limited with share capital incorporated on 29/01/2003 (23 years old) and registered in london, WC2N6JU. The company operates under SIC code 71122 and is classified as Unknown.

Private Limited With Share Capital
SIC: 71122
Unknown
Incorporated 29/01/2003
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

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
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 No Updates
Category:Confirmation Statement
Date:05-02-2021
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
Legacy
Category:Miscellaneous
Date:20-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Resolution
Category:Resolution
Date:30-01-2020
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
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
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 Secretary Company With Name Termination Date
Category:Officers
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Memorandum Articles
Category:Incorporation
Date:22-05-2019
Resolution
Category:Resolution
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Resolution
Category:Resolution
Date:02-11-2018
Change Of Name Notice
Category:Change Of Name
Date:02-11-2018
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
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Move Registers To Sail Company With New Address
Category:Address
Date:03-05-2018
Change Sail Address Company With New Address
Category:Address
Date:03-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2017
Resolution
Category:Resolution
Date:13-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Capital Allotment Shares
Category:Capital
Date:09-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:09-01-2017
Resolution
Category:Resolution
Date:21-12-2016
Resolution
Category:Resolution
Date:21-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Termination Secretary Company With Name
Category:Officers
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010

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

01215920000
thda.co.uk
22 York Buildings, John Adam Street, London, WC2N6JU