Company NameHarkstave Limited
Company StatusDissolved
Company Number03566176
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 10 months ago)
Dissolution Date18 April 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr York Dawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2006)
RoleChartered Surveyor
Correspondence AddressSunwood House
Temples Close Compton Way
Farnham
Surrey
GU10 1RB
Director NamePaul Anthony De Savary
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2006)
RoleProperty Developer
Correspondence AddressRose Cottage
North Road, Wookey
Wells
Somerset
BA5 1LA
Director NameMr Dushyant Ambalal Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atalanta Street
London
SW6 6TR
Secretary NameMr York Dawson
NationalityBritish
StatusClosed
Appointed09 June 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2006)
RoleChartered Surveyor
Correspondence AddressSunwood House
Temples Close Compton Way
Farnham
Surrey
GU10 1RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMartin Greene Ravden
55 Loudoun Road
St Johns Wood London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
18 November 2005Application for striking-off (1 page)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 June 2004Return made up to 18/05/04; full list of members (8 pages)
28 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Return made up to 18/05/02; full list of members (8 pages)
15 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
19 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
11 July 2000Return made up to 18/05/00; full list of members (9 pages)
20 March 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
29 November 1999Return made up to 18/05/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 1999Ad 30/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
26 October 1999Return made up to 18/05/99; full list of members; amend (5 pages)
28 September 1999S-div 30/06/99 (1 page)
28 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
27 July 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 1998Incorporation (13 pages)