Company NameHarley Limited
Company StatusDissolved
Company Number04689812
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameELLA Computer Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameS & S Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 December 2010(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 11 July 2017)
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Secretary NameSeema Khan
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 2010)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMrs Seema Ahmed Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2011)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.frainandharley.com
Email address[email protected]
Telephone01642 601692
Telephone regionMiddlesbrough

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1S & S Secretarial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,835
Current Liabilities£20,835

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 1 July 2011 (2 pages)
21 June 2011Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages)
21 June 2011Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages)
20 April 2011Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011 (3 pages)
20 April 2011Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011 (3 pages)
22 March 2011Termination of appointment of Seema Khan as a director (2 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
11 January 2011Termination of appointment of Seema Khan as a secretary (2 pages)
11 January 2011Appointment of S & S Secretarial Services Limited as a secretary (3 pages)
7 January 2011Appointment of Mrs Seema Khan as a director (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
27 October 2010Appointment of Seema Khan as a secretary (3 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 April 2009Return made up to 07/03/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 September 2008Director appointed barry peskin (4 pages)
27 March 2008Return made up to 07/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2006Return made up to 07/03/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 August 2005Return made up to 07/03/05; full list of members (5 pages)
6 October 2004Ad 29/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 April 2004Return made up to 07/03/04; full list of members (6 pages)
19 March 2004Company name changed ella computer management LIMITED\certificate issued on 19/03/04 (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (16 pages)