Company NameHarbour Brands Limited
Company StatusDissolved
Company Number06589445
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date9 November 2017 (6 years, 5 months ago)
Previous NameAngelic Brands Limited

Directors

Director NameMr Benjamin James Harbour
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(8 months after company formation)
Appointment Duration8 years, 10 months (closed 09 November 2017)
RoleCompany Director
Correspondence Address4 Cassio Road
Watford
Hertfordshire
WD18 0QF
Secretary NameMr Benjamin James Harbour
NationalityBritish
StatusClosed
Appointed05 January 2009(8 months after company formation)
Appointment Duration8 years, 10 months (closed 09 November 2017)
RoleCompany Director
Correspondence Address4 Cassio Road
Watford
Hertfordshire
WD18 0QF
Director NameMr Charles Henry Fairpo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chapel
Silver Street
Ely
Cambridgeshire
CB6 2LF
Secretary NameMiss Amanda Adele Vigar
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
Huddersfield
West Yorkshire
HD9 2JT

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Notice of final account prior to dissolution (16 pages)
26 September 2016Insolvency:annual progress report for period up to 19/07/2016 (16 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
17 September 2015INSOLVENCY:Progress report ends 19/07/2015 (15 pages)
17 October 2014INSOLVENCY:progress report (15 pages)
13 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2012 (18 pages)
9 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2013 (17 pages)
2 August 2011Registered office address changed from 4 Cassio Road Watford WD18 0QF United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 4 Cassio Road Watford WD18 0QF United Kingdom on 2 August 2011 (2 pages)
29 July 2011Appointment of a liquidator (1 page)
26 May 2011Order of court to wind up (3 pages)
24 May 2011Order of court - restore and wind up (2 pages)
22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Memorandum and Articles of Association (10 pages)
8 January 2009Company name changed angelic brands LIMITED\certificate issued on 08/01/09 (2 pages)
6 January 2009Appointment terminated director charles fairpo (1 page)
6 January 2009Secretary appointed mr benjamin james harbour (1 page)
6 January 2009Registered office changed on 06/01/2009 from stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD9 2JT united kingdom (1 page)
6 January 2009Appointment terminated secretary amanda vigar (1 page)
6 January 2009Director appointed mr benjamin james harbour (1 page)
9 May 2008Incorporation (13 pages)