Company NameHarding Books Ltd
Company StatusDissolved
Company Number04403125
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGeorge Harding
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(1 day after company formation)
Appointment Duration14 years, 2 months (closed 24 May 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Englefield Road
London
N1 4JU
Secretary NameJacquetta Pease
NationalityBritish
StatusResigned
Appointed26 March 2002(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address10 Leconfield Avenue
London
SW13 0LD
Secretary NameRosemary Sian Best
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address41 Ferndale Street
Cardiff
CF11 7AZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone07 850761954
Telephone regionMobile

Location

Registered Address62 Ainsdale Road Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1George Harding
100.00%
Ordinary

Financials

Year2014
Net Worth£425
Current Liabilities£20,074

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 February 2003Delivered on: 19 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 April 2010Director's details changed for George Harding on 1 October 2009 (2 pages)
25 April 2010Director's details changed for George Harding on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Appointment terminated secretary rosemary best (1 page)
12 May 2009Return made up to 25/03/09; full list of members (3 pages)
12 May 2009Director's change of particulars / george harding / 15/03/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 25/03/08; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
31 May 2007Return made up to 25/03/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: noddfa tregaron ceredigion SY25 6NB (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 25/03/06; full list of members (2 pages)
23 May 2006Location of register of members (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 25/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Return made up to 25/03/04; full list of members (6 pages)
14 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 December 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
10 May 2003Return made up to 25/03/03; full list of members (6 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
7 May 2002Registered office changed on 07/05/02 from: 112 old oak rd london W3 7HG (1 page)
30 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
25 March 2002Incorporation (9 pages)