General information

Name:

Habu Spaces Limited

Office Address:

C/o Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street NW1 1DB London

Number: 08973046

Incorporation date: 2014-04-02

Dissolution date: 2022-01-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Habu Spaces came into being in 2014 as a company enlisted under no 08973046, located at NW1 1DB London at C/o Opus Restructuring Llp 4th Floor Euston House. This company's last known status was dissolved. Habu Spaces had been operating in this business field for at least 8 years. Habu Spaces Ltd was registered 9 years ago under the name of Mycellio.

Jack O. and Robert O. were registered as the firm's directors and were running the firm from 2014 to 2022.

The companies that controlled this firm included: Tt Nominees Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in London at C/O Thompson Taraz Llp 4Th Floor, Stanhope House, W1K 1PR and was registered as a PSC under the registration number 07822475.

  • Previous company's names
  • Habu Spaces Ltd 2015-03-04
  • Mycellio Ltd 2014-04-02

Financial data based on annual reports

Company staff

Jack O.

Role: Director

Appointed: 02 April 2014

Latest update: 3 February 2024

Robert O.

Role: Director

Appointed: 02 April 2014

Latest update: 3 February 2024

People with significant control

Tt Nominees Limited
Address: 47 Park Lane C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 07822475
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack O.
Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert O.
Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 10 October 2019
Confirmation statement last made up date 26 September 2018
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode