Company NameHarkable Ltd
Company StatusDissolved
Company Number07590874
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher William Harris
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Director NameMr William Anthony James Francis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP
Director NameMr Ashley Ford
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP

Contact

Websiteharkable.com
Email address[email protected]
Telephone020 38769177
Telephone regionLondon

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

323 at £1Ashley Ford
32.33%
Ordinary
323 at £1Christopher William Harris
32.33%
Ordinary
323 at £1William Anthony James Francis
32.33%
Ordinary
30 at £1Converto Ventures LTD
3.00%
Ordinary

Financials

Year2014
Net Worth£11,625
Cash£715
Current Liabilities£28,726

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

18 July 2012Delivered on: 1 August 2012
Persons entitled: Roy Michael Bard

Classification: Lease
Secured details: £980,00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

11 April 2017Termination of appointment of Ashley Ford as a director on 20 September 2016 (1 page)
11 April 2017Termination of appointment of William Anthony James Francis as a director on 20 September 2016 (1 page)
11 April 2017Termination of appointment of William Anthony James Francis as a director on 20 September 2016 (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 999
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 999
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 999
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 999
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 999
(4 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 July 2013Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
10 April 2013Registered office address changed from Wyatts 18 Highbury New Park London N52 Db on 10 April 2013 (1 page)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr William Anthony James Francis on 4 March 2013 (2 pages)
10 April 2013Director's details changed for Mr William Anthony James Francis on 4 March 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Appointment of Mr Ashley Ford as a director (2 pages)
12 April 2012Director's details changed for Mr Christopher William Harris on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr William Anthony James Francis on 12 April 2012 (2 pages)
8 January 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 January 2012 (3 pages)
8 January 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 January 2012 (3 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)