HARBOUR CENTER LIMITED
Overview
| Company Name | HARBOUR CENTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03473875 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARBOUR CENTER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARBOUR CENTER LIMITED located?
| Registered Office Address | Suite 100 25 Upper Brook Street W1K 7QD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARBOUR CENTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HARBOUR CENTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 01, 2012 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Janet Treacy Paterson as a director on Oct 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jeremy Bernard Sibley as a director on Oct 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Mcburney as a director on Oct 01, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Joseph Mcburney as a director on May 01, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Matthew John Allen as a director on Sep 26, 2011 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Deborah Taylor as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Kaplas (Uk) Limited on Sep 03, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Professional Trust Company (Uk) Limited on Sep 03, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from Suite 100 11 st Jamess Place London SW1A 1NP on Sep 10, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
Who are the officers of HARBOUR CENTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROFESSIONAL TRUST COMPANY (UK) LIMITED | Secretary | Upper Brook Street W1K 7QD London 25 United Kingdom | 128777060001 | |||||||
| ALLEN, Matthew John | Director | 25 Upper Brook Street W1K 7QD London Suite 100 United Kingdom | England | British | 135065040001 | |||||
| PATERSON, Janet Treacy | Director | 11 St. James's Place SW1A 1NP London Suite Lg United Kingdom | United Kingdom | British | 156591200002 | |||||
| KAPLAS (UK) LIMITED | Director | 25 Upper Brook Street W1K 7QD London Suite 100 | 79499070003 | |||||||
| GRASSICK, James William | Secretary | 1 The Avenue GY9 0SB Sark Channel Islands | British | 45450740001 | ||||||
| SUTTENWOOD, Maureen | Secretary | Lynwood Cooil Veg Andreas IM7 4EU Isle Of Man | British | 49149890001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| PROFESSIONAL TRUST COMPANY (UK) LIMITED | Secretary | Suite 204 118 Piccadilly Mayfair W1J 7NW London | 72149760003 | |||||||
| PROFESSIONAL TRUST COMPANY LIMITED | Secretary | Thirty Six Hilgrove Street St Helier JE4 8TR Jersey | 104454750001 | |||||||
| BRUNSWICK, Ralph Stephen | Director | Valderieden Glen Road, Ballaugh IM7 5JB Ramsey Isle Of Man | British | 70646290001 | ||||||
| CORDWELL, Michael Thomas | Director | Flat 18, Millenium Court St Clement JE2 6GS Jersey Channel Islands | Jersey | British | 87883270001 | |||||
| CROSHAW, Philip Mark | Nominee Director | The Avenue Sark GY9 0SB Guernsey Channel Islands | British | 900031050001 | ||||||
| ELMONT, Simon Peter | Director | The Stables La Fregondee Sark Gy9 0sb Channel Islands | British | 42586910001 | ||||||
| FISHER, James William | Director | 246 High Street Wickham Market IP13 0RF Woodbridge Suffolk | British | 112704450001 | ||||||
| GRASSICK, James William | Director | 1 The Avenue GY9 0SB Sark Channel Islands | British | 45450740001 | ||||||
| MCBURNEY, Joseph | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | United Kingdom | British | 166295460001 | |||||
| NICOLLE, Peter James | Director | Vue De La Mer, Travers Farm Lane La Route Du Noirmont, St. Brelade JE3 8LA Jersey Channel Islands | Jesey | British | 66177270002 | |||||
| SIBLEY, Richard Jeremy Bernard | Director | Festing Road Putney SW15 1LW London 67 | England | British | 112704400002 | |||||
| SUTTENWOOD, Maureen | Director | Lynwood Cooil Veg Andreas IM7 4EU Isle Of Man | British | 49149890001 | ||||||
| TAYLOR, Deborah Jane | Director | 3 Heath Court 10-12 Frognal Hampstead NW3 6AH London | United Kingdom | British | 90551020001 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0