Company NameHarforde Court Management Limited
Company StatusDissolved
Company Number02459956
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamesParkunit Property Management Limited and Bridge Gate Centre (Hertford) Management Limited

Business Activity

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

Directors

Director NameMrs Kamlinder Kaur Sandhu
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(3 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Director NameAmarjit Singh Sandhu
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1994(4 years after company formation)
Appointment Duration21 years, 5 months (closed 07 July 2015)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Secretary NameMrs Kamlinder Kaur Sandhu
NationalityBritish
StatusClosed
Appointed01 March 2005(15 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Director NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Secretary NameRichard Leigh Walker
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address18 Cassiobury Park Avenue
Watford
Hertfordshire
WD1 7LB
Secretary NameMrs Kamlinder Kaur Sandhu
NationalityBritish
StatusResigned
Appointed16 January 1994(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Totteridge
London
N20 8AA
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 January 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW

Contact

Telephone020 77221199
Telephone regionLondon

Location

Registered AddressDevonshire Development Ltd
2 Wellington Road
St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,600
(6 pages)
21 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
13 February 2013Director's details changed for Mrs Kamlinder Kaur Sandhu on 16 January 2013 (2 pages)
13 February 2013Director's details changed for Amarjit Singh Sandhu on 16 January 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (14 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
10 March 2010Director's details changed for Mrs Kamlinder Kaur Sandhu on 15 January 2010 (3 pages)
10 March 2010Secretary's details changed for Mrs Kamlinder Kaur Sandhu on 15 January 2010 (3 pages)
10 March 2010Director's details changed for Amarjit Singh Sandhu on 15 January 2010 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Return made up to 16/01/09; full list of members (9 pages)
17 April 2009Appointment terminated secretary bruce maunder taylor (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 April 2008Return made up to 16/01/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Return made up to 16/01/07; full list of members (10 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 April 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/06
(10 pages)
11 April 2006New secretary appointed (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 April 2005Registered office changed on 18/04/05 from: 2 wellington road st johns wood london NW8 9SP (1 page)
18 April 2005Registered office changed on 18/04/05 from: 1320 high road whetstone N20 9HP (2 pages)
3 March 2005Return made up to 16/01/05; full list of members (10 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
31 March 2004Return made up to 16/01/04; full list of members (10 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 January 2003Return made up to 16/01/03; full list of members (10 pages)
16 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 January 2002Return made up to 16/01/02; full list of members (9 pages)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 April 2001Return made up to 16/01/01; full list of members (10 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 16/01/00; no change of members (7 pages)
29 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 January 1999Return made up to 16/01/99; full list of members (5 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 January 1998Return made up to 16/01/98; no change of members (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 February 1997Return made up to 16/01/97; full list of members (5 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 July 1996Auditor's resignation (1 page)
21 February 1996Registered office changed on 21/02/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
21 February 1996Return made up to 16/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1993 (2 pages)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)