Company NameHarpgift Limited
Company StatusDissolved
Company Number02692359
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarvey Emmanuel Rollinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1996)
RoleSolicitor
Correspondence AddressBasement Flat
41 Warrington Crescent Maida Vale
London
W9 1EJ
Director NameBrian Roy Levy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1996)
RoleSolicitor
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Director NameHoward Ramon Keen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1996)
RoleSolicitor
Correspondence Address9 Springfield Road
London
NW8 0QJ
Secretary NameBrian Roy Levy
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1996)
RoleSolicitor
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Director NameMr Fred Joseph Fishburn
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 South Square
London
NW11 7AL
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1996(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1996)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1996)
RoleCompany Administration
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed14 February 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1998)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr Stephen Edward Sullivan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence Address4 Park Mansions
Lawn Lane
London
SW8 1TP
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(5 years after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed04 December 2001(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address47 Ballabrooie Grove
Douglas
Isle Of Man
IM1 4EX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(6 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 November 2011)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered Address7 Durweston Street
London
W1H 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2011Termination of appointment of Brigit Scott as a director (2 pages)
9 November 2011Termination of appointment of Brigit Scott as a director on 4 November 2011 (2 pages)
9 November 2011Termination of appointment of Fntc (Secretaries) Limited as a secretary (2 pages)
9 November 2011Termination of appointment of Fntc (Secretaries) Limited as a secretary on 4 November 2011 (2 pages)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(4 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
4 October 2010Secretary's details changed for Fntc (Secretaries) Limited on 30 September 2010 (2 pages)
4 October 2010Secretary's details changed for Fntc (Secretaries) Limited on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
27 August 2008Appointment Terminated Director anthony seeldrayers (1 page)
27 August 2008Director appointed brigit scott (4 pages)
27 August 2008Director appointed brigit scott (4 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
21 July 2007Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
21 July 2007Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
6 June 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
26 October 2005Return made up to 30/09/05; full list of members (6 pages)
26 October 2005Return made up to 30/09/05; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (2 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 March 1999 (2 pages)
2 November 1999Full accounts made up to 31 March 1999 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 March 1999Registered office changed on 12/03/99 from: unit 3 lawn road business centre 32 lawn road london NW3 2XU (1 page)
12 March 1999Registered office changed on 12/03/99 from: unit 3 lawn road business centre 32 lawn road london NW3 2XU (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (2 pages)
14 October 1998Return made up to 30/09/98; no change of members (6 pages)
14 October 1998Return made up to 30/09/98; no change of members (6 pages)
29 October 1997Return made up to 30/09/97; no change of members (6 pages)
29 October 1997Return made up to 30/09/97; no change of members (6 pages)
29 October 1997Accounts made up to 31 March 1997 (2 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
2 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 November 1996Accounts made up to 31 March 1996 (2 pages)
2 November 1996Return made up to 30/09/96; full list of members (19 pages)
2 November 1996Return made up to 30/09/96; full list of members (19 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (4 pages)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (5 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned;director resigned (1 page)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 October 1995Return made up to 30/09/95; no change of members (12 pages)
25 October 1995Accounts made up to 31 March 1995 (1 page)
25 October 1995Return made up to 30/09/95; no change of members (8 pages)