HARP & GLASS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHARP & GLASS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06412018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARP & GLASS LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is HARP & GLASS LTD located?

    Registered Office Address
    c/o VALENTINE & CO
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARP & GLASS LTD?

    Previous Company Names
    Company NameFromUntil
    20:20 CORPORATE SOLUTIONS LTDOct 22, 2014Oct 22, 2014
    REGENT MERCANTILE LTDOct 29, 2007Oct 29, 2007

    What are the latest accounts for HARP & GLASS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HARP & GLASS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from 3 Old Orchard Park Street St. Albans Hertfordshire AL2 2QB to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on Apr 18, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2016

    LRESSP

    Certificate of change of name

    Company name changed 20:20 corporate solutions LTD\certificate issued on 31/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2016

    RES15

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2016

    Statement of capital on Jan 03, 2016

    • Capital: GBP 200
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Oct 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 200
    SH01

    Secretary's details changed for Admin & Event Solutions Limited on Oct 01, 2014

    1 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed regent mercantile LTD\certificate issued on 22/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2014

    RES15

    Registered office address changed from 2Nd Floor Compton House 29-33 Church Road Stanmore Middlesex to 3 Old Orchard Park Street St. Albans Hertfordshire AL2 2QB on Oct 21, 2014

    1 pagesAD01

    Termination of appointment of Karl James Cutler as a director on Jul 01, 2014

    1 pagesTM01

    Appointment of Mr Gary Steven Good as a director on Jul 01, 2014

    2 pagesAP01

    Annual return made up to Oct 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 200
    SH01

    Appointment of Karl James Cutler as a director

    2 pagesAP01

    Termination of appointment of Gary Good as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Oct 29, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Dattels as a director

    1 pagesTM01

    Termination of appointment of Stephen Dattels as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of HARP & GLASS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADMIN & EVENT SOLUTIONS LIMITED
    Old Orchard
    Park Street
    AL2 2QB St. Albans
    3
    Hertfordshire
    England
    Secretary
    Old Orchard
    Park Street
    AL2 2QB St. Albans
    3
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number7895336
    167378210001
    GOOD, Gary Steven
    c/o Valentine & Co
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    Hertfordshire
    Director
    c/o Valentine & Co
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    Hertfordshire
    United KingdomBritishExecutive128749420001
    ADMIN SOLUTIONS LIMITED
    Floor
    Compton House 29-33 Church Road
    HA7 4AR Stanmore
    2nd
    Middlesex
    Great Britain
    Secretary
    Floor
    Compton House 29-33 Church Road
    HA7 4AR Stanmore
    2nd
    Middlesex
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number4627850
    95177170001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CUTLER, Karl James
    2nd Floor Compton House
    29-33 Church Road
    Stanmore
    Middlesex
    Director
    2nd Floor Compton House
    29-33 Church Road
    Stanmore
    Middlesex
    CyprusBritishConsultant174455560001
    DATTELS, Stephen Roland
    2nd Floor Compton House
    29-33 Church Road
    Stanmore
    Middlesex
    Director
    2nd Floor Compton House
    29-33 Church Road
    Stanmore
    Middlesex
    MaltaCanadianDirector80373750003
    GOOD, Gary Steven
    2nd Floor Compton House
    29-33 Church Road
    Stanmore
    Middlesex
    Director
    2nd Floor Compton House
    29-33 Church Road
    Stanmore
    Middlesex
    United KingdomBritishAccountant128749420001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does HARP & GLASS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2016Commencement of winding up
    Apr 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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