ANNABEL HARPER LIMITED

ANNABEL HARPER LIMITED

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

    Company NameANNABEL HARPER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08698297
    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 ANNABEL HARPER LIMITED?

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

    Where is ANNABEL HARPER LIMITED located?

    Registered Office Address
    The Dower House
    Penn Street
    HP7 0PS Amersham
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANNABEL HARPER LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTAROD LIMITEDSep 19, 2013Sep 19, 2013

    What are the latest accounts for ANNABEL HARPER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ANNABEL HARPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 19, 2019 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Previous accounting period shortened from Sep 27, 2017 to Sep 26, 2017

    1 pagesAA01

    Previous accounting period shortened from Sep 28, 2017 to Sep 27, 2017

    1 pagesAA01

    Confirmation statement made on Sep 19, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Previous accounting period shortened from Sep 29, 2016 to Sep 28, 2016

    1 pagesAA01

    Confirmation statement made on Sep 19, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Registered office address changed from 66 Prescot Street London E1 8NN to The Dower House Penn Street Amersham Buckinghamshire HP7 0PS on Jul 04, 2016

    1 pagesAD01

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    1 pagesAA01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Director's details changed for Mrs Annabel Clare Valerie Harper on Apr 22, 2015

    2 pagesCH01

    Annual return made up to Sep 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Enterprise House 21 Buckle Street London E1 8NN United Kingdom* on May 29, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed deltarod LIMITED\certificate issued on 04/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2013

    Change company name resolution on Oct 03, 2013

    RES15
    change-of-nameOct 04, 2013

    Change of name by resolution

    NM01

    Registered office address changed from * 41 Chalton Street London NW1 1JD United Kingdom* on Oct 03, 2013

    1 pagesAD01

    Who are the officers of ANNABEL HARPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Annabel Clare Valerie
    Penn Street
    HP7 0PS Amersham
    The Dower House
    Buckinghamshire
    England
    Director
    Penn Street
    HP7 0PS Amersham
    The Dower House
    Buckinghamshire
    England
    United KingdomBritish181802120002
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritish69231070002

    Who are the persons with significant control of ANNABEL HARPER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Samuel Garth Harper
    E1 8NN London
    66 Prescot Street
    United Kingdom
    Apr 06, 2016
    E1 8NN London
    66 Prescot Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Annabel Clare Valerie Harper
    66 Prescot Street
    E1 8NN London
    3rd Floor
    England
    Apr 06, 2016
    66 Prescot Street
    E1 8NN London
    3rd Floor
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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