Company NameHarley Property Services Limited
Company StatusDissolved
Company Number05422429
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJennifer Susan Edwards
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleSemi Retired
Correspondence Address10 Red Lodge
Theobald Street
Borehamwood
Hertfordshire
WD6 4SJ
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed12 April 2005(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£274,139
Cash£160,930
Current Liabilities£36,850

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
24 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 June 2006Director's particulars changed (1 page)
22 May 2006Return made up to 12/04/06; full list of members (3 pages)
5 May 2005Ad 12/04/05--------- £ si [email protected] (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Location of register of members (1 page)
5 May 2005Ad 12/04/05--------- £ si [email protected] (2 pages)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Ad 12/04/05--------- £ si [email protected] (2 pages)