Company NameHarefield Trading Limited
Company StatusDissolved
Company Number05427015
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Gregor Wrzosowski
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed25 September 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 02 April 2013)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address5, Chemin Agenor-Parmelin
Cointrin
1216
Switzerland
Secretary NameLugton Investments Limited (Corporation)
StatusClosed
Appointed25 September 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 02 April 2013)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive PO Box 3175 Road Town
Tortola
Foreign
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Mr Malek Abi Nader
100.00%
Ordinary

Financials

Year2014
Net Worth£20,152
Cash£143
Current Liabilities£18,213

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
17 July 2012Amended total exemption small company accounts made up to 30 April 2011 (5 pages)
17 July 2012Amended accounts made up to 30 April 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1,000
(4 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1,000
(4 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Lugton Investments Limited on 18 April 2010 (2 pages)
26 April 2010Secretary's details changed for Lugton Investments Limited on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Gregor Wrzosowski on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Gregor Wrzosowski on 18 April 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 June 2009Return made up to 18/04/09; full list of members (3 pages)
15 June 2009Return made up to 18/04/09; full list of members (3 pages)
19 March 2009Ad 13/05/08 gbp si 998@1=998 gbp ic 2/1000 (3 pages)
19 March 2009Ad 13/05/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 June 2008Secretary's change of particulars / lugton investments LIMITED / 26/09/2006 (1 page)
20 June 2008Return made up to 18/04/08; full list of members (3 pages)
20 June 2008Secretary's Change of Particulars / lugton investments LIMITED / 26/09/2006 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor geneva place; Area was: road town, now: waterfront drive po box 3175 road town (1 page)
20 June 2008Return made up to 18/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
29 May 2007Return made up to 18/04/07; full list of members (3 pages)
29 May 2007Return made up to 18/04/07; full list of members (3 pages)
23 February 2007Accounts made up to 30 April 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor ludgate hill london EC4M 7DR (1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor ludgate hill london EC4M 7DR (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
18 April 2005Incorporation (26 pages)
18 April 2005Incorporation (26 pages)