Company NameHarcourt Ventures Limited
Company StatusDissolved
Company Number02717582
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(5 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameBedford Row Registrars Limited (Corporation)
StatusClosed
Appointed19 May 1992(same day as company formation)
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 20 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Director NameMr Terence Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address9 Chapel Street
London
SW1X 7BY
Director NameHugh Rubin
Date of BirthAugust 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed10 November 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address116 Eaton Square
London
SW1W 9AA
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameSalomon Finance Ltd (Corporation)
StatusResigned
Appointed15 July 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 1998)
Correspondence AddressPost Box 583
Aeulestrasse 38
Fl-9490 Vaduz
Liechtenstein

Location

Registered Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Salhill Properties Inc.
50.00%
Ordinary
500 at £1Silverleech Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,761
Cash£95
Current Liabilities£5,374

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Satisfaction of charge 2 in full (4 pages)
10 July 2014Satisfaction of charge 3 in full (4 pages)
10 July 2014Satisfaction of charge 4 in full (4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
1 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
17 May 2010Termination of appointment of Mark Steinberg as a director (2 pages)
26 May 2009Return made up to 19/05/09; no change of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Return made up to 19/05/08; full list of members (5 pages)
8 May 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 December 2007Secretary's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house, 32 davies street, london, W1K 4ND (1 page)
12 June 2007Return made up to 19/05/07; full list of members (5 pages)
27 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 June 2006Return made up to 19/05/06; full list of members (5 pages)
1 June 2005Return made up to 19/05/05; full list of members (5 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 June 2004Director's particulars changed (1 page)
27 May 2004Return made up to 19/05/04; full list of members (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 March 2004Director resigned (1 page)
9 June 2003Return made up to 19/05/03; full list of members (6 pages)
13 May 2003Full accounts made up to 30 June 2002 (10 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Full accounts made up to 30 June 2001 (10 pages)
12 July 2002Return made up to 19/05/02; no change of members (5 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 23 harcourt house, 19 cavendish square, london, W1A 2AW (1 page)
19 July 2001Return made up to 19/05/01; full list of members (6 pages)
19 July 2001Secretary's particulars changed (1 page)
5 June 2001Full accounts made up to 30 June 2000 (10 pages)
20 June 2000Return made up to 19/05/00; full list of members (9 pages)
20 June 2000Location of register of members (1 page)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
25 May 1999Return made up to 19/05/99; no change of members (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
18 December 1998Particulars of mortgage/charge (19 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
21 June 1998Return made up to 19/05/98; full list of members (9 pages)
17 June 1998Full accounts made up to 30 June 1997 (11 pages)
22 January 1998Director resigned (1 page)
19 January 1998New director appointed (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997New director appointed (3 pages)
30 July 1997Full accounts made up to 30 June 1996 (10 pages)
10 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 May 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Return made up to 19/05/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
19 May 1992Incorporation (16 pages)