Company NameHAUS Projects Limited
Company StatusDissolved
Company Number06817368
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Rebecca Darlington
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleCultural Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameMs Georgia Rakusen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCultural Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Secretary NameMs Georgia Rakusen
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

50 at £1Georgia Rakusen
50.00%
Ordinary
50 at £1Rebecca Darlington
50.00%
Ordinary

Financials

Year2014
Net Worth£575
Cash£12,076
Current Liabilities£12,129

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Termination of appointment of Georgia Rakusen as a secretary on 30 June 2011 (1 page)
17 December 2012Termination of appointment of Georgia Rakusen as a secretary (1 page)
13 December 2012Termination of appointment of Georgia Rakusen as a director on 30 June 2011 (1 page)
13 December 2012Termination of appointment of Georgia Rakusen as a director (1 page)
12 December 2012Registered office address changed from 22 Moorside South Newcastle upon Tyne Tyne and Wear NE4 9BB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 22 Moorside South Newcastle upon Tyne Tyne and Wear NE4 9BB on 12 December 2012 (1 page)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(3 pages)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 March 2011Secretary's details changed for Ms Georgia Rakusen on 1 January 2011 (1 page)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Ms Rebecca Darlington on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Ms Georgia Rakusen on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Ms Georgia Rakusen on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Ms Rebecca Darlington on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Ms Rebecca Darlington on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Ms Georgia Rakusen on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 March 2011Secretary's details changed for Ms Georgia Rakusen on 1 January 2011 (1 page)
14 March 2011Secretary's details changed for Ms Georgia Rakusen on 1 January 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
6 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
5 September 2009Registered office changed on 05/09/2009 from 44 meldon terrace heaton newcastle upon tyne tyne and wear NE6 5XP england (1 page)
5 September 2009Registered office changed on 05/09/2009 from 44 meldon terrace heaton newcastle upon tyne tyne and wear NE6 5XP england (1 page)
12 February 2009Incorporation (11 pages)
12 February 2009Incorporation (11 pages)