Company NameG&A Harvie Ltd
Company StatusDissolved
Company Number06053325
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameGregor Harvie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Gregor Naismith Harvie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleArtist And Architect
Country of ResidenceEngland
Correspondence Address542 Wandsworth Road
London
SW8 3JX
Secretary NameAlexandra Anne Harvie
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleWriter
Correspondence Address542 Wandsworth Road
London
SW8 3JX

Contact

Websitegandaharvie.com
Email address[email protected]
Telephone07 949093885
Telephone regionMobile

Location

Registered Address542 Wandsworth Road
London
SW8 3JX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

100 at £1Gregor Harvie LTD & Alexandra Anne Harvie
50.00%
Ordinary B
50 at £1Dr Gregor Naismith Harvie & Gregor Harvie LTD
25.00%
Ordinary A
50 at £1Dr Gregor Naismith Harvie & Gregor Harvie LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£8,269
Cash£14,179
Current Liabilities£11,965

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 200
(5 pages)
1 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 200
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Dr Gregor Naismith Harvie on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Dr Gregor Naismith Harvie on 15 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 January 2009Return made up to 15/01/09; full list of members (4 pages)
24 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 December 2008Memorandum and Articles of Association (7 pages)
16 December 2008Memorandum and Articles of Association (7 pages)
10 December 2008Company name changed gregor harvie LIMITED\certificate issued on 11/12/08 (2 pages)
10 December 2008Company name changed gregor harvie LIMITED\certificate issued on 11/12/08 (2 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
4 February 2008Secretary's particulars changed (1 page)
1 February 2008Nc inc already adjusted 21/01/08 (1 page)
1 February 2008Increase capital & allot shares (1 page)
1 February 2008Ad 21/01/08--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 February 2008Nc inc already adjusted 21/01/08 (1 page)
1 February 2008Ad 21/01/08--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2008Increase capital & allot shares (1 page)
1 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Incorporation (14 pages)
15 January 2007Incorporation (14 pages)