About

Registered Number: 04886964
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: The Old Rectory, Filleigh, Barnstaple, Devon, EX32 0RX,

 

Established in 2003, Haven Marketing Ltd has its registered office in Barnstaple, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Coban, Elizabeth Anne, Grigg, Sarah, Fisher, Sarah, Grigg, Andrew, Grigg, Sarah Jean in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Sarah 03 September 2003 03 July 2004 1
GRIGG, Andrew 02 July 2004 27 May 2012 1
GRIGG, Sarah Jean 12 June 2012 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
COBAN, Elizabeth Anne 01 August 2012 - 1
GRIGG, Sarah 02 July 2004 01 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 07 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2013
DS01 - Striking off application by a company 01 August 2013
AR01 - Annual Return 05 January 2013
AP01 - Appointment of director 05 January 2013
AP03 - Appointment of secretary 05 January 2013
TM01 - Termination of appointment of director 05 January 2013
TM01 - Termination of appointment of director 05 January 2013
TM02 - Termination of appointment of secretary 05 January 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 21 July 2009
CERTNM - Change of name certificate 18 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 July 2006
CERTNM - Change of name certificate 26 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 08 July 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.