Company NameHarvest Lodge Limited
Company StatusDissolved
Company Number03494591
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date13 July 2010 (13 years, 9 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 NameYoung Sam Goo
Date of BirthOctober 1961 (Born 62 years ago)
NationalityKorean
StatusClosed
Appointed01 March 1999(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 13 July 2010)
RoleManager
Correspondence AddressBuksan Apt 104-201 762 Ka Kyungdong
Hyung Dekky
Chungju City Chungbouk
Korea
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 13 July 2010)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 13 July 2010)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameJeong Soo Kim
Date of BirthJuly 1958 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed12 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressRm 1511 15f Chungang Royal Building
1355-8 Secho Dong Secho Ku
Seoul
Foreign
Director NamePearse Trust Corporate Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3rd Floor 12 Grosvenor Place
London
SW1X 7HH
Secretary NamePearse Trust Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3rd Floor 12 Grosvenor Place
London
SW1X 7HH

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Bladex Finance LTD
50.00%
Ordinary
1 at 1Olinda Investments Inc
50.00%
Ordinary

Financials

Year2014
Turnover£10,609
Net Worth£645,702
Current Liabilities£26,912

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
19 March 2010Application to strike the company off the register (3 pages)
19 March 2010Application to strike the company off the register (3 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(5 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(5 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
8 February 2006Return made up to 19/01/06; full list of members (7 pages)
8 February 2006Return made up to 19/01/06; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 19/01/04; full list of members (7 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 March 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 19/01/03; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 March 2002Return made up to 19/01/02; full list of members (6 pages)
18 March 2002Return made up to 19/01/02; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
7 December 2001Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
20 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 January 2001Return made up to 19/01/01; full list of members (6 pages)
31 January 2001Return made up to 19/01/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
17 March 2000Full accounts made up to 31 December 1998 (8 pages)
17 March 2000Full accounts made up to 31 December 1998 (8 pages)
24 January 2000Return made up to 19/01/00; full list of members (6 pages)
24 January 2000Return made up to 19/01/00; full list of members (6 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
26 January 1999Return made up to 19/01/99; full list of members (7 pages)
26 January 1999Return made up to 19/01/99; full list of members (7 pages)
18 November 1998Registered office changed on 18/11/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page)
18 November 1998Registered office changed on 18/11/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page)
17 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
19 January 1998Incorporation (15 pages)
19 January 1998Incorporation (15 pages)