Company NameHarpmill Limited
Company StatusDissolved
Company Number04367722
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameBerkeley Park Serviced Apartments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameNathan James Cozens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleQuantity Surveyor
Correspondence Address1 Meadow Gate
Ashtead
Surrey
KT21 1DG
Secretary NameAmanda Jane Mangan
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressCasa Pairol
No 4 Los Platanas
Los Vinetos
Sant Pere De Ribes
Spain
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£505,763
Gross Profit£365,896
Net Worth-£600,929
Cash£49,849
Current Liabilities£161,171

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
27 October 2005Application for striking-off (1 page)
16 May 2005Return made up to 06/02/05; full list of members (6 pages)
24 September 2004Company name changed berkeley park serviced apartment s LIMITED\certificate issued on 24/09/04 (2 pages)
21 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 March 2004Return made up to 06/02/04; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
18 February 2003Return made up to 06/02/03; full list of members (6 pages)
4 April 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)