Company NameHarrow Shopping Centre Nominee Limited
Company StatusDissolved
Company Number04137460
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NamesNewincco 8 Limited and Freehold Portfolios Harrow UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 19 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(7 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 19 April 2016)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 19 April 2016)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2002)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 October 2002)
RoleSecretary
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2002)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage
Melton Avenue
Storrington
West Sussex
RH20 4BH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameLineobtain Limited (Corporation)
StatusResigned
Appointed16 January 2001(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2002)
Correspondence AddressMountcliff House
154 Brent Street
London
NW4 2DR

Contact

Websitelandg.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Legal & General Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Barrie on 14 October 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
21 May 2008Appointment terminated director susan roche (1 page)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 May 2008Director appointed william hughes (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 January 2006Registered office changed on 17/01/06 from: temple court 11 queen street london EC4N 4TP (1 page)
17 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 January 2005Return made up to 09/01/05; full list of members (6 pages)
24 November 2004Secretary's particulars changed (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 January 2004Return made up to 09/01/04; full list of members (3 pages)
4 September 2003New director appointed (1 page)
1 September 2003Director resigned (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 February 2003Return made up to 09/01/03; full list of members (6 pages)
13 February 2003New director appointed (3 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
20 August 2002New secretary appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
9 August 2002New director appointed (5 pages)
9 August 2002Registered office changed on 09/08/02 from: baker tilly 2 bloomsbury street london W1H 3ST (1 page)
9 August 2002New director appointed (6 pages)
30 July 2002Company name changed freehold portfolios harrow uk li mited\certificate issued on 30/07/02 (2 pages)
8 March 2002Return made up to 09/01/02; full list of members (5 pages)
6 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 March 2001Particulars of mortgage/charge (12 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (5 pages)
12 February 2001Registered office changed on 12/02/01 from: third floor 90 long acre london WC2E 9TT (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (4 pages)
12 February 2001New secretary appointed (2 pages)
16 January 2001Company name changed newincco 8 LIMITED\certificate issued on 16/01/01 (2 pages)
9 January 2001Incorporation (21 pages)