About

Registered Number: 05512636
Date of Incorporation: 19/07/2005 (18 years and 10 months ago)
Company Status: Active
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 30 Harvist Road, Queens Park, London, NW6 6SH

 

Established in 2005, 30 Harvist Road Management Company Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this business. Bunford, Siriol, Dundas, Claire Louise, Crawley, Claire Elizabeth, Fox, Tracey Ellen, Streithorst, Thomas, Zaris, George Michael are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Claire Elizabeth 01 February 2014 22 September 2017 1
FOX, Tracey Ellen 19 July 2005 19 July 2005 1
STREITHORST, Thomas 28 July 2005 14 November 2008 1
ZARIS, George Michael 19 July 2005 19 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BUNFORD, Siriol 28 July 2005 14 November 2008 1
DUNDAS, Claire Louise 14 November 2008 10 February 2014 1

Filing History

Document Type Date
PSC01 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
AA - Annual Accounts 07 February 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 07 February 2020
CS01 - N/A 07 February 2020
RT01 - Application for administrative restoration to the register 07 February 2020
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
CH01 - Change of particulars for director 07 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 09 August 2014
AP01 - Appointment of director 26 July 2014
TM01 - Termination of appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.