Company NameHarvest Capital Limited
Company StatusDissolved
Company Number03933203
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)
Previous NameStudychain Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Secretary NamePeter Loring Drown
NationalityBritish
StatusClosed
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressCorrenden 32-34 Dry Hill Park Road
Tonbridge
Kent
TN10 3BU
Director NameAndrew Jonathan Clayton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address88 Lovelace Drive
Woking
Surrey
GU22 8QZ
Director NameGraham Alan Davel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address14 Simon Lodge
79 Victoria Drive
London
SW19 6HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
13 December 2000Secretary's particulars changed (1 page)
17 October 2000Return made up to 15/10/00; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
25 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Memorandum and Articles of Association (9 pages)
11 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Nc inc already adjusted 08/03/00 (1 page)
3 April 2000Company name changed studychain LIMITED\certificate issued on 04/04/00 (2 pages)
24 February 2000Incorporation (13 pages)