Company NameOne Hundred And Fifty Three Harvist Road Limited
Company StatusDissolved
Company Number01768247
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 6 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGregory Charles Pierce
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(13 years, 10 months after company formation)
Appointment Duration4 years (closed 09 October 2001)
RoleAccountant
Correspondence Address153c Harvist Road
London
NW6 6HB
Director NameSivayogi Sivagnanam
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(13 years, 10 months after company formation)
Appointment Duration4 years (closed 09 October 2001)
RoleFull Time Student And Teacher
Correspondence Address153b Harvist Road
London
NW6 6HB
Director NameJulia Elizabeth Sutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(13 years, 10 months after company formation)
Appointment Duration4 years (closed 09 October 2001)
RoleAir Crew
Correspondence Address153a Harvist Road
London
NW6 6HB
Secretary NameGregory Charles Pierce
NationalityBritish
StatusClosed
Appointed15 September 1997(13 years, 10 months after company formation)
Appointment Duration4 years (closed 09 October 2001)
RoleAccountant
Correspondence Address153c Harvist Road
London
NW6 6HB
Secretary NameSivayogi Sivagnanam
NationalityBritish
StatusClosed
Appointed15 September 1997(13 years, 10 months after company formation)
Appointment Duration4 years (closed 09 October 2001)
RoleFull Time Student And Teacher
Correspondence Address153b Harvist Road
London
NW6 6HB
Director NameAlistair Bredee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1987(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 September 1997)
RoleA Medical Practitioner
Correspondence Address153 Harvist Road
London
NW6 6HB
Director NameMark Tagholm
NationalityBritish
StatusResigned
Appointed27 February 1989(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 September 1997)
RoleRep
Correspondence AddressFlat C
153 Harvest Road
London
NW6 6HS
Director NameRobert Leslie Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1994)
RoleCivil Servant
Correspondence Address153 Harvist Road
London
NW6 6HB
Secretary NameRobert Leslie Woods
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 1991)
RoleCompany Director
Correspondence Address153 Harvist Road
London
NW6 6HB
Secretary NameMark Tagholm
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 1997)
RoleSecretary
Correspondence AddressFlat C
153 Harvest Road
London
NW6 6HS
Director NameJames Stuart MacDonald
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 16 September 1997)
RoleComputer Consultant
Correspondence Address153c Harvist Road
Queens Park
London
NW6 6HB
Secretary NameJames Stuart MacDonald
NationalityBritish
StatusResigned
Appointed15 October 1996(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 15 September 1997)
RoleComputer Consultant
Correspondence Address153c Harvist Road
Queens Park
London
NW6 6HB

Location

Registered AddressFlat C
153 Harvist Road
London
NW6 6HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 October 1998Return made up to 20/09/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 October 1997New director appointed (2 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Return made up to 20/09/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)