About

Registered Number: 05020137
Date of Incorporation: 20/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2017 (7 years and 11 months ago)
Registered Address: MARSH HAMMOND LTD, Peek House 20 Eastcheap, London, EC3M 1EB

 

Founded in 2004, Harbour Homes Ltd have registered office in London. The company has no directors listed in the Companies House registry. We do not know the number of employees at 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 07 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 February 2017
MR04 - N/A 20 January 2017
4.68 - Liquidator's statement of receipts and payments 07 January 2017
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 07 January 2017
4.68 - Liquidator's statement of receipts and payments 31 August 2016
AD01 - Change of registered office address 12 August 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 26 July 2013
RESOLUTIONS - N/A 11 July 2012
AD01 - Change of registered office address 11 July 2012
4.70 - N/A 11 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
395 - Particulars of a mortgage or charge 04 March 2006
363s - Annual Return 26 January 2006
RESOLUTIONS - N/A 15 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2006 Fully Satisfied

N/A

Debenture 25 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.