Company NameHarwell International Promotions Limited
Company StatusDissolved
Company Number02863186
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Roy Dennis Harman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 River Terrace
40 Thames Street
Sunbury On Thames
Middlesex
TW16 6AM
Director NameTonette Elyse Harman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 River Terrace 40 Thames Street
Sunbury On Thames
Middlesex
TW16 6AF
Secretary NameTonette Elyse Harman
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 River Terrace 40 Thames Street
Sunbury On Thames
Middlesex
TW16 6AF
Director NameBrian Woodall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(13 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2007)
RoleChauffeur
Correspondence Address58 French Street
Sunbury
Surrey
TW16 5JJ
Director NameWayne Brian Woodall
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(13 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 2008)
RoleTrader
Correspondence Address73 Spellthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Secretary NameWayne Brian Woodall
NationalityBritish
StatusResigned
Appointed13 July 2007(13 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 2008)
RoleTrader
Correspondence Address73 Spellthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5th Flooor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£354,309
Cash£167,845
Current Liabilities£1,879

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 100
(5 pages)
16 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 100
(5 pages)
16 January 2010Director's details changed for Tonette Elyse Harman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Howard Roy Dennis Harman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Howard Roy Dennis Harman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Howard Roy Dennis Harman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Tonette Elyse Harman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Tonette Elyse Harman on 1 October 2009 (2 pages)
21 December 2009Registered office address changed from 139 Cranbrook Road Ilford Essex IG1 4PU on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 139 Cranbrook Road Ilford Essex IG1 4PU on 21 December 2009 (1 page)
19 March 2009Appointment terminated secretary wayne woodall (1 page)
19 March 2009Return made up to 18/10/08; full list of members (4 pages)
19 March 2009Appointment Terminated Secretary wayne woodall (1 page)
19 March 2009Return made up to 18/10/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Appointment terminated director wayne woodall (1 page)
13 March 2008Appointment Terminated Director wayne woodall (1 page)
31 January 2008Return made up to 18/10/07; no change of members (8 pages)
31 January 2008Return made up to 18/10/07; no change of members (8 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007New secretary appointed;new director appointed (1 page)
30 July 2007New secretary appointed;new director appointed (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Return made up to 18/10/05; full list of members (7 pages)
30 November 2005Return made up to 18/10/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 November 2004Return made up to 18/10/04; full list of members (7 pages)
23 November 2004Return made up to 18/10/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Return made up to 18/10/02; full list of members (7 pages)
30 January 2003Return made up to 18/10/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 October 2001Return made up to 18/10/01; full list of members (6 pages)
30 October 2001Return made up to 18/10/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (12 pages)
12 December 2000Return made up to 18/10/00; full list of members (6 pages)
12 December 2000Return made up to 18/10/00; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Return made up to 18/10/99; full list of members (6 pages)
15 November 1999Return made up to 18/10/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 December 1998Return made up to 18/10/98; no change of members (4 pages)
11 December 1998Return made up to 18/10/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Return made up to 18/10/97; full list of members (6 pages)
3 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1996Return made up to 18/10/96; no change of members (4 pages)
18 December 1996Return made up to 18/10/96; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (10 pages)
9 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
9 November 1995Return made up to 18/10/95; no change of members (4 pages)
9 November 1995Return made up to 18/10/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)