Company NameHaboo Hospitality Limited
Company StatusDissolved
Company Number08574690
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date24 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Hibba Mudhar Shawkat
Date of BirthOctober 1982 (Born 41 years ago)
NationalityCanadian
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Fountain House
The Boulevard
London
SW6 2TQ

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

200k at £1Hibba Mudhar Shawkat
100.00%
Ordinary

Financials

Year2014
Net Worth£178,079
Cash£179,088
Current Liabilities£1,009

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a members' voluntary winding up (14 pages)
13 May 2021Liquidators' statement of receipts and payments to 28 February 2021 (14 pages)
6 May 2020Liquidators' statement of receipts and payments to 29 February 2020 (13 pages)
25 March 2019Declaration of solvency (5 pages)
25 March 2019Appointment of a voluntary liquidator (3 pages)
25 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
(1 page)
25 March 2019Registered office address changed from Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 March 2019 (2 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200,000
(3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200,000
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200,000
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200,000
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 (1 page)
4 November 2014Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,000
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,000
(3 pages)
8 August 2013Registered office address changed from Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB United Kingdom on 8 August 2013 (1 page)
27 June 2013Director's details changed for Mr Hibba Mudhar Shawkat on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Hibba Mudhar Shawkat on 27 June 2013 (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)