Company NameHarland Sell Limited
Company StatusDissolved
Company Number04057775
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameMundays (660) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Sell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(4 weeks, 1 day after company formation)
Appointment Duration13 years (closed 17 September 2013)
RolePersonnel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Glendale Avenue
Newbury
Berkshire
RG14 6RU
Secretary NameHeather Rozanne Jones
NationalityBritish
StatusClosed
Appointed01 May 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address52 Glendale Avenue
Newbury
Berkshire
RG14 6RU
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameIvor Harland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2006)
RolePersonnel Consultant
Correspondence AddressHatherleigh
Pettridge Lane, Mere
Warminster
Wiltshire
BA12 6DG
Secretary NameHelen Ivey
NationalityBritish
StatusResigned
Appointed01 February 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2006)
RoleAdministration Manager
Correspondence Address31 Witham Road
Isleworth
Middlesex
TW7 4AJ
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered AddressDms House
67-69 St Johns House
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 August 2009Director's change of particulars / peter sell / 01/08/2009 (2 pages)
26 August 2009Director's Change of Particulars / peter sell / 01/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 52; Street was: 31 witham road, now: glendale avenue; Post Town was: isleworth, now: newbury; Region was: middlesex, now: berkshire; Post Code was: TW7 4AJ, now: RG14 6RU (2 pages)
26 August 2009Secretary's change of particulars / heather jones / 01/08/2009 (1 page)
26 August 2009Secretary's Change of Particulars / heather jones / 01/08/2009 / HouseName/Number was: , now: 52; Street was: the chase, now: glendale avenue; Area was: garden close lane, now: ; Post Code was: RG14 6PP, now: RG14 6RU (1 page)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2008Return made up to 22/08/08; full list of members (3 pages)
26 August 2008Return made up to 22/08/08; full list of members (3 pages)
18 August 2008Return made up to 22/08/06; full list of members (4 pages)
18 August 2008Return made up to 22/08/06; full list of members (4 pages)
15 August 2008Return made up to 22/08/07; full list of members (4 pages)
15 August 2008Return made up to 22/08/07; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 67-69 st johns road isleworth middlesex TW7 6NL (1 page)
8 August 2008Registered office changed on 08/08/2008 from 67-69 st johns road isleworth middlesex TW7 6NL (1 page)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
9 February 2006Registered office changed on 09/02/06 from: 40 church street twickenham middlesex TW1 3NR (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 40 church street twickenham middlesex TW1 3NR (2 pages)
14 September 2005Return made up to 22/08/05; full list of members (7 pages)
14 September 2005Return made up to 22/08/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
3 September 2004Return made up to 22/08/04; full list of members (7 pages)
3 September 2004Return made up to 22/08/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 September 2003Return made up to 22/08/03; full list of members (7 pages)
6 September 2003Return made up to 22/08/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 September 2001Return made up to 22/08/01; full list of members (6 pages)
3 September 2001Return made up to 22/08/01; full list of members (6 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 March 2001Statement of affairs (31 pages)
12 March 2001Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2001Statement of affairs (31 pages)
12 March 2001Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2001Company name changed mundays (660) LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed mundays (660) LIMITED\certificate issued on 27/02/01 (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 40 church street twickenham middlesex TW1 3NR (1 page)
8 February 2001Registered office changed on 08/02/01 from: 40 church street twickenham middlesex TW1 3NR (1 page)
8 February 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
8 February 2001New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
22 September 2000Registered office changed on 22/09/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
22 September 2000Director resigned (1 page)
22 August 2000Incorporation (23 pages)
22 August 2000Incorporation (23 pages)