Company NameHarp Construction & Design 1940 Ltd
Company StatusDissolved
Company Number04382610
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Noel Thomas Kelly
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleContractor
Correspondence Address43 Stanswood Gardens
London
SE5 7SR
Secretary NameNovicinth Sosso Nkounkou
NationalityCongolese
StatusClosed
Appointed12 December 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 11 April 2006)
RoleAccountant
Correspondence Address8d Gramsci Way
Bellingham
London
SE6 3HA
Director NameDeclan James McCaul
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address26 Saint Asaphs Court
Saint Asaph Road
London
SE4 2EE
Secretary NameDeclan James McCaul
NationalityIrish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address26 Saint Asaphs Court
Saint Asaph Road
London
SE4 2EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address112 Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£293
Cash£10
Current Liabilities£394

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
24 August 2004Full accounts made up to 31 March 2003 (10 pages)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
25 March 2003Return made up to 27/02/03; full list of members (7 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Director resigned (1 page)