Company NameHarley Medical And Visa Services Limited
Company StatusDissolved
Company Number06596991
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)
Previous NameHarley Medical Services (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Marietta Palmer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(8 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Ian Littleton Palmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Clive Charles Loveless
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harley Street
London
W1G 9QQ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£536,613
Cash£594,460
Current Liabilities£144,578

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
16 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (8 pages)
22 December 2015Registered office address changed from C/O Tim O'brien Chartered Accountant Tim O'brien Chartered Accountant the Green Datchet Slough SL3 9AS England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 December 2015 (2 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Declaration of solvency (3 pages)
21 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
(1 page)
2 October 2015Registered office address changed from 15 Harley Street London W1G 9QQ to C/O Tim O'brien Chartered Accountant Tim O'brien Chartered Accountant the Green Datchet Slough SL3 9AS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 15 Harley Street London W1G 9QQ to C/O Tim O'brien Chartered Accountant Tim O'brien Chartered Accountant the Green Datchet Slough SL3 9AS on 2 October 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
11 March 2014Appointment of Mr Ian Littleton Palmer as a director (2 pages)
15 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Jane Marietta Franklin on 19 May 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 October 2010Termination of appointment of Clive Loveless as a director (1 page)
19 May 2010Director's details changed for Clive Charles Loveless on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Jane Marietta Franklin on 19 May 2010 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 15 harley street london W1G 9QQ (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
24 February 2009Director appointed jane marietta franklin (2 pages)
24 February 2009Memorandum and Articles of Association (17 pages)
17 February 2009Company name changed harley medical services (london) LIMITED\certificate issued on 18/02/09 (3 pages)
19 May 2008Incorporation (19 pages)