Company NameHarforge Limited
Company StatusDissolved
Company Number01121932
CategoryPrivate Limited Company
Incorporation Date10 July 1973(50 years, 10 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael McKenna
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 28 August 2014)
RoleLecturer
Country of ResidenceWales
Correspondence AddressSuy-Dail Muriau
Criccieth
Gwynedd
LL52 0RS
Wales
Director NameMauricio Forero
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Secretary NameMr John Parry Lewis
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration17 years (resigned 17 December 2008)
RoleCompany Director
Correspondence Address31 Chapel Place
Ramsgate
Kent
CT11 9SB
Director NameMr Wilfred Roger Broadhurst
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2011)
RoleCompany Director
Correspondence Address108 Edge Lane
Stretford
Manchester
Lancashire
M32 8PX
Secretary NameMichael McKenna
NationalityBritish
StatusResigned
Appointed17 December 2008(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2011)
RoleRetired
Correspondence AddressSu-Y-Dail Muriau
Criccieth
Gwynedd
LL52 0RS
Wales

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

48 at £1Mr Wilfred Roger Broadhurst
48.00%
Ordinary
42 at £1Michael Mckenna
42.00%
Ordinary
10 at £1Florkey LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£466
Current Liabilities£14,759

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (12 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 April 2013 (2 pages)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Declaration of solvency (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Appointment of Mauricio Forero as a director (3 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(3 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
2 December 2011Termination of appointment of Michael Mckenna as a secretary (1 page)
2 December 2011Termination of appointment of Wilfred Broadhurst as a director (1 page)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Michael Mckenna on 17 November 2009 (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Secretary appointed michael mckenna (2 pages)
2 July 2009Appointment terminated secretary john lewis (1 page)
15 May 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
2 January 2009Return made up to 30/11/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 January 2008New director appointed (2 pages)
7 January 2008Return made up to 30/11/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 January 2007Return made up to 30/11/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 January 2006Return made up to 30/11/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 December 2004Return made up to 30/11/04; full list of members (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Return made up to 30/11/03; full list of members (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 January 2003Return made up to 30/11/02; full list of members (5 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 January 2002Return made up to 30/11/01; full list of members (5 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 December 2000Return made up to 30/11/00; full list of members (5 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 January 1999Return made up to 30/11/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Return made up to 30/11/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Return made up to 30/11/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 March 1995 (6 pages)
29 February 1996Return made up to 30/11/95; full list of members (6 pages)
19 October 1995Registered office changed on 19/10/95 from: 7 moreton place london SW1V 2NL (1 page)
10 July 1973Certificate of incorporation (1 page)
10 July 1973Incorporation (14 pages)