HARVARD INTERACTIVE LIMITED
Overview
Company Name | HARVARD INTERACTIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03659092 |
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 HARVARD INTERACTIVE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HARVARD INTERACTIVE LIMITED located?
Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARVARD INTERACTIVE LIMITED?
Company Name | From | Until |
---|---|---|
WEB MARKETING LIMITED | Oct 29, 1998 | Oct 29, 1998 |
What are the latest accounts for HARVARD INTERACTIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HARVARD INTERACTIVE 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Fiona Mary Sharp on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 04, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas Tolliss as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Robert Edward Davison as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HARVARD INTERACTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance | 184391050001 | ||||
DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175263810001 | ||||||
DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | Director Of Administration/Com | 45449440002 | |||||
DOLAN, Graham John Anthony | Secretary | 2 Green Street TW16 6RN Lower Sunbury Middlesex | British | 64739520001 | ||||||
LEWIS, Lorraine Rebecca | Secretary | 8 Cinnamon Row SW11 3TW London | British | Administration Manager | 99081540002 | |||||
TOLLISS, Thomas George | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | British | 132011490001 | ||||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
BILLIG, John David | Director | Flat East 15 Eaton Square SW1W 9DD London | British | Consultant | 4103290001 | |||||
BRYNFORD-JONES, John | Director | 4 Cinnamon Row Plantation Wharf SW11 3TW London | British | Marketing Consultant | 15245870001 | |||||
COOPER, Stephen Geoffrey | Director | 8 Langside Avenue SW15 5QT London | United Kingdom | British | Company Director | 47634380001 | ||||
DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | United Kingdom | British | Group Secretary | 45449440002 | ||||
DOLAN, Graham John Anthony | Director | 2 Green Street TW16 6RN Lower Sunbury Middlesex | British | Chartered Secretary | 64739520001 | |||||
GILHAM, Robert Paul | Director | 70 Maltings Place Fulham SW6 2BY London | British | Accountant | 15283240004 | |||||
JONES, Ian | Director | 35 Acris Street SW18 2QR London | British | Consultant | 65516240001 | |||||
LEWIS, Bryan Howard | Director | 8 Cinnamon Row SW11 3TW London | United Kingdom | British | Consultant | 65516020002 | ||||
LEWIS, Lorraine Rebecca | Director | 8 Cinnamon Row SW11 3TW London | England | British | Administration Manager | 99081540002 | ||||
LEWIS, Marc Samuel | Director | 605 West Block Forum Magnum Square SE1 7GL London | British | Managing Director | 75758380001 | |||||
SHARP, Fiona Mary | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Accountant | 66457680002 | ||||
SMITH, Mark William | Director | Overbrook Farley Green GU5 9DN Albury Surrey | United Kingdom | British | Chartered Accountant Director | 31134280008 | ||||
WORTHINGTON, Nicholas Robert | Director | Great Slifehurst Farm Kirdford RH14 0JN Billingshurst West Sussex | British | Director | 14455330005 | |||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of HARVARD INTERACTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chime On Line Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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