Harvel
Kent
DA13 0UB
Secretary Name | Mr Andreas Michael Shiatis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hophurst Drive Crawley Town West Sussex RH10 4XA |
Director Name | Mr Michael Gareth Prime |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Darlington Farm Plawhatch Lane Sharpthorne West Sussex RH19 4JL |
Secretary Name | Christopher Charles Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Lansdowne Road Purley Surrey CR8 2PB |
Secretary Name | Leo Skyner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bishopston Montacute Somerset TA15 6UU |
Director Name | Ki Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 March 2011 | Registered office address changed from 16 st. Helen's Place 4th Floor London EC3A 6DF United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 16 St. Helen's Place 4Th Floor London EC3A 6DF United Kingdom on 23 March 2011 (1 page) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 February 2010 | Registered office address changed from 31 New Inn Yard London EC2A 3EY on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 31 New Inn Yard London EC2A 3EY on 17 February 2010 (1 page) |
4 December 2009 | Director's details changed for Mr John Edward Mccormick on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr John Edward Mccormick on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr John Edward Mccormick on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Secretary appointed mr andreas michael shiatis (1 page) |
3 July 2009 | Secretary appointed mr andreas michael shiatis (1 page) |
2 July 2009 | Appointment Terminated Secretary leo skyner (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2009 | Appointment terminated secretary leo skyner (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 April 2009 | Return made up to 01/12/08; full list of members (3 pages) |
8 April 2009 | Return made up to 01/12/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
25 June 2008 | Accounts made up to 31 August 2007 (4 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
4 July 2007 | Accounts made up to 31 August 2006 (4 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
14 August 2006 | Accounts made up to 31 August 2005 (4 pages) |
10 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
11 November 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Accounts made up to 31 August 2004 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
28 January 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Secretary's particulars changed (1 page) |
8 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
29 June 2004 | Accounts made up to 31 August 2003 (4 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
16 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 30-32 new inn yard london EC2A 3EY (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 30-32 new inn yard london EC2A 3EY (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
4 July 2003 | Accounts made up to 31 August 2002 (4 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members
|
2 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
23 May 2001 | Accounts made up to 31 August 2000 (4 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
10 March 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New secretary appointed (3 pages) |
23 February 2000 | New secretary appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Incorporation (20 pages) |