Company NameHarfree Properties Limited
Company StatusDissolved
Company Number05363828
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Anthony Mackenzie Freeman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
Dye House Road Thursley
Godalming
Surrey
GU8 6QD
Director NameMr Anthony Leonard Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Circus Road
London
NW8 9SE
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusClosed
Appointed14 February 2005(same day as company formation)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Location

Registered AddressC/O Kershen Fairfax
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 March 2010Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from cloverfield, houghton down stockbridge hants SO20 6JR (1 page)
5 March 2009Registered office changed on 05/03/2009 from cloverfield, houghton down stockbridge hants SO20 6JR (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
9 October 2008Accounts made up to 28 February 2008 (5 pages)
9 October 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
17 December 2007Accounts made up to 28 February 2007 (5 pages)
20 February 2007Return made up to 14/02/07; full list of members (3 pages)
20 February 2007Return made up to 14/02/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
5 December 2006Accounts made up to 28 February 2006 (5 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 14/02/06; full list of members (3 pages)
23 February 2006Return made up to 14/02/06; full list of members (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2005Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2005Incorporation (20 pages)
14 February 2005Incorporation (20 pages)