About

Registered Number: 05781575
Date of Incorporation: 13/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (9 years and 8 months ago)
Registered Address: DELOITTE & TOUCHE LLP, Four, Brindleyplace, Birmingham, West Midlands, B1 2HZ

 

Harborne Apartments Ltd was registered on 13 April 2006, it's status is listed as "Dissolved". This organisation has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
2.35B - N/A 01 July 2014
2.24B - N/A 24 January 2014
2.24B - N/A 15 July 2013
2.17B - N/A 15 July 2013
2.31B - N/A 27 June 2013
2.24B - N/A 07 February 2013
2.31B - N/A 20 June 2012
2.24B - N/A 20 June 2012
2.24B - N/A 03 February 2012
2.24B - N/A 03 August 2011
2.31B - N/A 28 June 2011
2.40B - N/A 03 June 2011
2.39B - N/A 03 June 2011
2.24B - N/A 04 February 2011
2.24B - N/A 06 August 2010
2.24B - N/A 05 February 2010
2.24B - N/A 21 July 2009
2.31B - N/A 03 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 June 2009
2.24B - N/A 05 February 2009
2.17B - N/A 01 September 2008
2.16B - N/A 13 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 07 July 2008
2.12B - N/A 07 July 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 10 March 2008
395 - Particulars of a mortgage or charge 18 December 2007
AA - Annual Accounts 04 July 2007
225 - Change of Accounting Reference Date 22 May 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
Assignment of building contract 06 December 2007 Outstanding

N/A

Assignment of agreement for lease 20 June 2006 Outstanding

N/A

Debenture 20 June 2006 Outstanding

N/A

Legal charge 20 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.