About

Registered Number: 05347776
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 71 New Dover Road, Canterbury, Kent, CT1 3DZ,

 

Based in Canterbury in Kent, Edwards Harvey Ltd was registered on 31 January 2005. There are 3 directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Phillippa Elizabeth 31 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BIGG, Gregory Charles 07 June 2005 01 October 2012 1
HANLEY, Julia Dawn 31 January 2005 07 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 05 March 2019
AA - Annual Accounts 26 September 2018
MR04 - N/A 14 September 2018
MR04 - N/A 14 September 2018
AA01 - Change of accounting reference date 12 September 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 February 2013
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 14 February 2006
395 - Particulars of a mortgage or charge 10 September 2005
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
395 - Particulars of a mortgage or charge 25 May 2005
MEM/ARTS - N/A 23 March 2005
CERTNM - Change of name certificate 21 March 2005
RESOLUTIONS - N/A 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 September 2005 Fully Satisfied

N/A

Debenture 23 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.