Company NameHarvin Chimes Limited
Company StatusDissolved
Company Number04505081
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameStratton Assembly Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip Antony Stratton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameJean Mary Stratton
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Mr P. Stratton
100.00%
Ordinary

Financials

Year2014
Net Worth£502
Current Liabilities£10,965

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (3 pages)
19 July 2022Micro company accounts made up to 28 February 2022 (5 pages)
23 May 2022Previous accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
18 October 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
19 October 2018Termination of appointment of Jean Mary Stratton as a secretary on 1 August 2018 (1 page)
19 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
13 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Secretary's details changed for Jean Mary Stratton on 1 August 2016 (1 page)
9 August 2016Secretary's details changed for Jean Mary Stratton on 1 August 2016 (1 page)
9 August 2016Director's details changed for Philip Stratton on 1 August 2016 (2 pages)
9 August 2016Director's details changed for Philip Stratton on 1 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
19 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
19 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 August 2010Director's details changed for Philip Stratton on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Philip Stratton on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Philip Stratton on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
13 June 2008Company name changed stratton assembly LIMITED\certificate issued on 16/06/08 (2 pages)
13 June 2008Company name changed stratton assembly LIMITED\certificate issued on 16/06/08 (2 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 August 2007Return made up to 07/08/07; no change of members (6 pages)
31 August 2007Return made up to 07/08/07; no change of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2006Return made up to 07/08/06; full list of members (6 pages)
22 August 2006Return made up to 07/08/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 07/08/05; full list of members (6 pages)
25 August 2005Return made up to 07/08/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 March 2004Ad 26/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 March 2004Ad 26/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 September 2003Return made up to 07/08/03; full list of members (6 pages)
1 September 2003Return made up to 07/08/03; full list of members (6 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 August 2002Registered office changed on 14/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
7 August 2002Incorporation (13 pages)
7 August 2002Incorporation (13 pages)