About

Registered Number: 07664006
Date of Incorporation: 09/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 205 Flat 12 Horizon, 205-209 Kingsway, Hove, BN3 4FX,

 

Established in 2011, Har Portsmouth Ltd have registered office in Hove, it's status at Companies House is "Dissolved". Nikakhtar, Hesam Eddin Vafaei, Vafagi Nikakhtar, Hesam Eddin are the current directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIKAKHTAR, Hesam Eddin Vafaei 09 June 2011 16 August 2011 1
VAFAGI NIKAKHTAR, Hesam Eddin 08 November 2011 15 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 09 February 2017
TM01 - Termination of appointment of director 03 September 2016
CS01 - N/A 03 September 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AD01 - Change of registered office address 03 April 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 09 March 2013
AD01 - Change of registered office address 29 October 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 14 November 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
TM01 - Termination of appointment of director 22 August 2011
CERTNM - Change of name certificate 01 July 2011
CONNOT - N/A 01 July 2011
NEWINC - New incorporation documents 09 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.