Company NameHarvwill Limited
Company StatusDissolved
Company Number06478314
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJared Harvey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address49 Fuller Close
Bethnal Greeen
London
E2 6DX
Secretary NameSamantha Williams
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Fuller Close
Bethnal Green
London
E2 6DX

Location

Registered Address49 Fuller Close
Bethnal Green
London
E2 6DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth£996
Cash£721
Current Liabilities£1,200

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
15 February 2010Director's details changed for Jared Harvey on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Jared Harvey on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Jared Harvey on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 September 2009Accounting reference date shortened from 31/01/2010 to 30/08/2009 (1 page)
28 September 2009Accounting reference date shortened from 31/01/2010 to 30/08/2009 (1 page)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
12 March 2008Director's Change of Particulars / jared harvey / 28/02/2008 / HouseName/Number was: , now: 49; Street was: 106B hermitage rd, now: fuller close; Area was: , now: bethnal greeen; Post Code was: N4 1NL, now: E2 6DX (1 page)
12 March 2008Director's change of particulars / jared harvey / 28/02/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 106B hermitage rd london N4 1NL (1 page)
11 March 2008Registered office changed on 11/03/2008 from 106B hermitage rd london N4 1NL (1 page)
11 March 2008Secretary's Change of Particulars / samantha williams / 29/02/2008 / HouseName/Number was: , now: 49; Street was: 106B hermitage rd, now: fuller close; Area was: , now: bethnal green; Post Code was: N4 1NL, now: E2 6DX (1 page)
11 March 2008Secretary's change of particulars / samantha williams / 29/02/2008 (1 page)
21 January 2008Incorporation (13 pages)
21 January 2008Incorporation (13 pages)