HARVEY & COOPER LTD
Overview
| Company Name | HARVEY & COOPER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04477091 |
| 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 HARVEY & COOPER LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is HARVEY & COOPER LTD located?
| Registered Office Address | 2 Martin House 179-181 North End Road W14 9NL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARVEY & COOPER LTD?
| Company Name | From | Until |
|---|---|---|
| OPTIMAID LTD | Dec 19, 2005 | Dec 19, 2005 |
| CLIC 39 LIMITED | Jul 04, 2002 | Jul 04, 2002 |
What are the latest accounts for HARVEY & COOPER LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HARVEY & COOPER LTD?
| Annual Return |
|
|---|
What are the latest filings for HARVEY & COOPER LTD?
| 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 | ||||||||||
Appointment of Mr. Richard Peter Hazzard as a director on May 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Gilfillan as a director on May 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Bateson as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Gilfillan as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Maribou Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Maribou Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Maribou Directors Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Benjamin Bateson as a director on Jan 06, 2014 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Registered office address changed from * Daws House 33-35 Daws Lane London NW7 4SD* on Jan 16, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Kaye as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cr Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * First Floor 41 Chalton Street London NW1 1JD* on Aug 08, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Appointment of David Malcolm Kaye as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Didier Carbonell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HARVEY & COOPER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARIBOU SECRETARIES LIMITED | Secretary | North End Road W14 9NL London 179-181 England |
| 182192080001 | ||||||||||
| HAZZARD, Richard Peter | Director | Martin House 179-181 North End Road W14 9NL London 2 | England | British | 164139400002 | |||||||||
| MARIBOU DIRECTORS LIMITED | Director | North End Road W14 9NL London 179-181 England |
| 182214490001 | ||||||||||
| CR SECRETARIES LIMITED | Secretary | First Floor 41 Chalton Street NW1 1JD London | 757780005 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||||||
| BATESON, Benjamin | Director | Martin House 179-181 North End Road W14 9NL London 2 | England | British | 184311440001 | |||||||||
| CARBONELL, Didier Bernard Pierre Marius | Director | Amfos Park Bloc C 4 Appt 10 Anyos La Massana Andorra | French | 83533120001 | ||||||||||
| GILFILLAN, Andrew James | Director | Martin House 179-181 North End Road W14 9NL London 2 | England | British | 199813580001 | |||||||||
| KAYE, David Malcolm | Director | Chalton Street NW1 1JD London 41 United Kingdom | United Kingdom | British | 129858900001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
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