Company NameHarlaw Investments Project Limited
Company StatusDissolved
Company Number02909337
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusClosed
Appointed30 December 2013(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2017)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed10 January 2013(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2017)
Correspondence Address77 Harrow Drive
Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusClosed
Appointed01 November 2015(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2017)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(15 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed17 March 2010(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna Doscientos Metros Al Norte Y Cua
Plaza Mayor
San Jose
Costa Rica
Director NameNoemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed24 May 2013(19 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 December 2013)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCambet Incorporated Limited (Corporation)
StatusResigned
Appointed30 March 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 2002)
Correspondence AddressTrident Chambers
PO Box 146 Road Town
Tortola
British Virgin Islands
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 5 months (resigned 13 September 2001)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed21 January 2002(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 December 2013)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameEarthstreet Limited (Corporation)
StatusResigned
Appointed19 April 2002(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2002)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed01 December 2002(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 June 2011)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameRendall Services Sa (Corporation)
StatusResigned
Appointed30 December 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Dudley International Sa
50.00%
Ordinary
25 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,577
Cash£50

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Termination of appointment of Rendall Services Sa as a director on 1 November 2015 (1 page)
21 November 2015Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages)
21 November 2015Termination of appointment of Rendall Services Sa as a director on 1 November 2015 (1 page)
21 November 2015Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50
(4 pages)
3 April 2014Termination of appointment of Noemy Palma as a director (1 page)
3 April 2014Termination of appointment of Beauly Management Sa as a director (1 page)
3 April 2014Appointment of Rendall Services Sa as a director (2 pages)
3 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Appointment of Noemy Cespedes Palma as a director (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 50
(3 pages)
24 May 2013Termination of appointment of Bernal Zamora Arce as a director (1 page)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
17 January 2013Company name changed bessel investment projects LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Appointment of Jj Secretaries Ltd as a secretary (2 pages)
10 January 2013Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 10 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Director's details changed for Mr Bernal Zamora Arce on 17 March 2012 (2 pages)
9 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 June 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Termination of appointment of Bernal Zamora Arce as a director (1 page)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
17 March 2010Director's details changed for Beauly Management Sa on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Pembrooke Limited on 17 March 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 17/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 17/03/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 17/03/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2005Return made up to 17/03/05; full list of members (2 pages)
2 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 May 2003Director's particulars changed (1 page)
12 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 66 chiltern street london W1U 4JT (1 page)
2 January 2003Secretary resigned (1 page)
20 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 August 2002Total exemption full accounts made up to 30 March 2001 (9 pages)
22 July 2002Director resigned (1 page)
14 July 2002Return made up to 17/03/02; full list of members (7 pages)
28 May 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
2 May 2001Full accounts made up to 31 March 2000 (7 pages)
18 April 2001Return made up to 17/03/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 1999 (8 pages)
9 June 2000Return made up to 17/03/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 March 1998 (8 pages)
19 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 April 1999Return made up to 17/03/99; no change of members (4 pages)
7 April 1999Registered office changed on 07/04/99 from: unity house 205 euston road london NW1 2BL (1 page)
3 March 1999Registered office changed on 03/03/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
23 September 1998Director's particulars changed (1 page)
14 August 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Company name changed arien finance promotions LIMITED\certificate issued on 16/02/98 (2 pages)
23 January 1998Full accounts made up to 31 March 1996 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 April 1997Return made up to 17/03/97; no change of members (4 pages)
8 May 1996Return made up to 17/03/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 March 1995 (6 pages)
13 June 1995Registered office changed on 13/06/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
31 May 1995Return made up to 17/03/95; full list of members (14 pages)
17 March 1994Incorporation (10 pages)