Company NameHarrowgate Construction Limited
Company StatusDissolved
Company Number03391250
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrovelink Business Services Limited (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusClosed
Appointed08 May 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameJODY Associates Limited (Corporation)
StatusClosed
Appointed08 May 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1033a Finchley Road
London
NW11 7ES
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Application for striking-off (1 page)
5 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
9 December 1998Return made up to 24/06/98; full list of members (6 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1998New director appointed (4 pages)
22 May 1998Registered office changed on 22/05/98 from: 1933A finchley road london NW11 7ES (1 page)
12 May 1998Registered office changed on 12/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 2ND floor osborn house 74/80 middlesex street london E1 7EZ (1 page)
24 June 1997Incorporation (17 pages)