Company NameHarwood Communications Limited
Company StatusDissolved
Company Number03366601
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)
Previous NameHarwood Communication Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher John Luckhurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKaris 5 Brockway
Borough Green
Sevenoaks
Kent
TN15 8HS
Secretary NameMr Christopher John Luckhurst
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKaris 5 Brockway
Borough Green
Sevenoaks
Kent
TN15 8HS
Director NameJohn Kenneth Moore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 St Peters Street
London
N1 8JP
Director NameMr Jonathan Davis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2003)
RoleCo-Dir
Correspondence Address282 Portobello Road
London
W10 5TE
Director NamePhilip John Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 March 2007)
RoleCompany Director
Correspondence Address40 Mornington Crescent
London
NW1 7RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,078
Cash£149
Current Liabilities£2,223

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
30 March 2007Director resigned (1 page)
1 June 2006Return made up to 07/05/06; full list of members (3 pages)
26 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
26 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 August 2003Director resigned (1 page)
25 June 2003Return made up to 07/05/03; full list of members (8 pages)
16 January 2003Director resigned (1 page)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
17 May 2001Return made up to 07/05/01; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (3 pages)
26 May 2000Return made up to 07/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
14 June 1999Return made up to 07/05/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
4 August 1998Return made up to 07/05/98; full list of members (6 pages)
26 July 1998Ad 07/05/97--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
17 July 1997Memorandum and Articles of Association (11 pages)
16 July 1997Company name changed harwood communication LIMITED\certificate issued on 17/07/97 (2 pages)
7 May 1997Incorporation (17 pages)