Company NameHarvest Furnishings Limited
Company StatusDissolved
Company Number05138496
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameTze Chang Lee
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address83 Mayflower Road
Park Street
St Albans
Hertfordshire
AL2 2QN
Secretary NameChew Ling Lee
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Mayflower Road
Park St
St Albans
Hertfordshire
AL2 2QN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address36 Crown Rise
Watford
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tze Chang Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£631
Cash£1,632
Current Liabilities£2,263

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2010Director's details changed for Tze Chang Lee on 26 May 2010 (2 pages)
7 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from faulkner house victoria street st albans herts AL1 3SE (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 July 2008Return made up to 26/05/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 August 2007Return made up to 26/05/07; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
19 December 2006Registered office changed on 19/12/06 from: c/o wolfson associates 314 regents park road london N3 2LT (1 page)
5 June 2006Return made up to 26/05/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 June 2005Return made up to 26/05/05; full list of members (6 pages)
19 July 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
30 June 2004Director's particulars changed (1 page)
16 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004Secretary resigned (1 page)
26 May 2004Incorporation (19 pages)