Company NameFive Havens Limited
Company StatusDissolved
Company Number04087667
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 7 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous Name4C International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhillip Farid Khan-Panni
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleTraining Consultant & Speaker
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillbrow Road
Bromley
BR1 4JL
Director NameDr Deborah Jean Anne Swallow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleConsultant Trainer
Country of ResidenceEngland
Correspondence Address552 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EL
Secretary NameDr Deborah Jean Anne Swallow
NationalityBritish
StatusClosed
Appointed01 March 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 July 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address552 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EL
Director NameMrs Hely Raija Abbondati
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 North End House
Fitzjames Avenue
London
W14 0RS
Secretary NameMrs Hely Raija Abbondati
NationalitySwedish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 North End House
Fitzjames Avenue
London
W14 0RS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address7 Craftsman Square
Sutton Road
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
30 September 2005Return made up to 10/10/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Return made up to 10/10/04; full list of members (7 pages)
25 May 2004Registered office changed on 25/05/04 from: 177 london road southend on sea essex SS1 1PW (1 page)
14 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 July 2003Registered office changed on 22/07/03 from: victoria lodge 373 victoria avenue, southend on sea essex SS2 6JL (1 page)
11 October 2002Return made up to 10/10/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 October 2001Return made up to 10/10/01; full list of members (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
12 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
12 January 2001Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2000Secretary resigned (2 pages)
10 October 2000Incorporation (21 pages)