Company NameHarvey Communications Limited
Company StatusDissolved
Company Number04657241
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Glen Harvey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address45 Malkin Drive
Church Langley
Harlow
Essex
CM17 9WH
Secretary NameStella Marion Harvey
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCommunications
Correspondence Address45 Malkin Drive
Church Langley
Harlow
Essex
CM17 9WH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Glen Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£337
Current Liabilities£17,986

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 November 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
25 January 2012Registered office address changed from Hills Jarrett Certified Accounta Gainsborough House Sheering Lower R Sawbridgeworth Hertfordshire CM21 9RG on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Hills Jarrett Certified Accounta Gainsborough House Sheering Lower R Sawbridgeworth Hertfordshire CM21 9RG on 25 January 2012 (1 page)
23 January 2012Statement of affairs with form 4.19 (6 pages)
23 January 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-12
(1 page)
23 January 2012Statement of affairs with form 4.19 (6 pages)
16 May 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(4 pages)
16 May 2011Secretary's details changed for Stella Marion Harvey on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Glen Harvey on 1 December 2010 (2 pages)
16 May 2011Secretary's details changed for Stella Marion Harvey on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Glen Harvey on 1 December 2010 (2 pages)
16 May 2011Secretary's details changed for Stella Marion Harvey on 1 December 2010 (2 pages)
16 May 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(4 pages)
16 May 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(4 pages)
16 May 2011Director's details changed for Glen Harvey on 1 December 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 May 2010Director's details changed for Glen Harvey on 5 February 2010 (2 pages)
17 May 2010Director's details changed for Glen Harvey on 5 February 2010 (2 pages)
17 May 2010Director's details changed for Glen Harvey on 5 February 2010 (2 pages)
17 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 April 2009Return made up to 05/02/09; full list of members (3 pages)
7 April 2009Return made up to 05/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
8 April 2008Return made up to 05/02/08; full list of members (3 pages)
8 April 2008Return made up to 05/02/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
24 July 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 05/02/06; full list of members (6 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 05/02/06; full list of members (6 pages)
9 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
9 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
8 February 2005Return made up to 05/02/05; full list of members (6 pages)
8 February 2005Return made up to 05/02/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
3 August 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
13 February 2004Return made up to 05/02/04; full list of members (6 pages)
13 February 2004Return made up to 05/02/04; full list of members (6 pages)
6 June 2003Registered office changed on 06/06/03 from: 79 northbrooks harlow essex CM19 4DB (1 page)
6 June 2003Registered office changed on 06/06/03 from: 79 northbrooks harlow essex CM19 4DB (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)