HARVARD INTERACTIVE LIMITED

HARVARD INTERACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARVARD INTERACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03659092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARVARD INTERACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEB MARKETING LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for HARVARD INTERACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HARVARD INTERACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Confirmation statement made on Oct 17, 2017 with updates

    4 pagesCS01

    Director's details changed for Fiona Mary Sharp on Oct 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 172,752
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 172,752
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 172,752
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 04, 2013

    1 pagesAD01

    Termination of appointment of Thomas Tolliss as a secretary

    1 pagesTM02

    Appointment of Robert Edward Davison as a secretary

    3 pagesAP03

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of HARVARD INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance184391050001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175263810001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    BritishDirector Of Administration/Com45449440002
    DOLAN, Graham John Anthony
    2 Green Street
    TW16 6RN Lower Sunbury
    Middlesex
    Secretary
    2 Green Street
    TW16 6RN Lower Sunbury
    Middlesex
    British64739520001
    LEWIS, Lorraine Rebecca
    8 Cinnamon Row
    SW11 3TW London
    Secretary
    8 Cinnamon Row
    SW11 3TW London
    BritishAdministration Manager99081540002
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British132011490001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    BILLIG, John David
    Flat East 15 Eaton Square
    SW1W 9DD London
    Director
    Flat East 15 Eaton Square
    SW1W 9DD London
    BritishConsultant4103290001
    BRYNFORD-JONES, John
    4 Cinnamon Row
    Plantation Wharf
    SW11 3TW London
    Director
    4 Cinnamon Row
    Plantation Wharf
    SW11 3TW London
    BritishMarketing Consultant15245870001
    COOPER, Stephen Geoffrey
    8 Langside Avenue
    SW15 5QT London
    Director
    8 Langside Avenue
    SW15 5QT London
    United KingdomBritishCompany Director47634380001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritishGroup Secretary45449440002
    DOLAN, Graham John Anthony
    2 Green Street
    TW16 6RN Lower Sunbury
    Middlesex
    Director
    2 Green Street
    TW16 6RN Lower Sunbury
    Middlesex
    BritishChartered Secretary64739520001
    GILHAM, Robert Paul
    70 Maltings Place
    Fulham
    SW6 2BY London
    Director
    70 Maltings Place
    Fulham
    SW6 2BY London
    BritishAccountant15283240004
    JONES, Ian
    35 Acris Street
    SW18 2QR London
    Director
    35 Acris Street
    SW18 2QR London
    BritishConsultant65516240001
    LEWIS, Bryan Howard
    8 Cinnamon Row
    SW11 3TW London
    Director
    8 Cinnamon Row
    SW11 3TW London
    United KingdomBritishConsultant65516020002
    LEWIS, Lorraine Rebecca
    8 Cinnamon Row
    SW11 3TW London
    Director
    8 Cinnamon Row
    SW11 3TW London
    EnglandBritishAdministration Manager99081540002
    LEWIS, Marc Samuel
    605 West Block
    Forum Magnum Square
    SE1 7GL London
    Director
    605 West Block
    Forum Magnum Square
    SE1 7GL London
    BritishManaging Director75758380001
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishAccountant66457680002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritishChartered Accountant Director31134280008
    WORTHINGTON, Nicholas Robert
    Great Slifehurst Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    Director
    Great Slifehurst Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    BritishDirector14455330005
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of HARVARD INTERACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3963090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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