About

Registered Number: 06684227
Date of Incorporation: 29/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Suite 301 Brewery House, High Street, Westerham, Kent, TN16 1RG

 

Established in 2008, Havensilver Investments (Trinity) Ltd has its registered office in Kent, it's status is listed as "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA01 - Change of accounting reference date 13 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 06 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2011 Outstanding

N/A

Legal charge 05 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.