About

Registered Number: 03738119
Date of Incorporation: 23/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2018 (6 years and 4 months ago)
Registered Address: JAMES COWPER KRESTON, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

 

Harbour View Developments Ltd was founded on 23 March 1999. We do not know the number of employees at the company. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRINGTON, Daniel 23 March 1999 07 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2018
LIQ14 - N/A 09 November 2017
LIQ03 - N/A 06 September 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
AD01 - Change of registered office address 07 April 2016
F10.2 - N/A 10 December 2015
4.68 - Liquidator's statement of receipts and payments 22 September 2015
AD01 - Change of registered office address 06 August 2014
RESOLUTIONS - N/A 04 August 2014
4.20 - N/A 04 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2014
1.14 - N/A 16 July 2014
1.12 - N/A 26 June 2014
1.11 - N/A 29 May 2014
MR04 - N/A 20 May 2014
AR01 - Annual Return 08 May 2014
MR04 - N/A 21 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 25 April 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 04 October 2005
287 - Change in situation or address of Registered Office 26 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 23 March 2003
AA - Annual Accounts 17 January 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 14 December 2000
287 - Change in situation or address of Registered Office 03 November 2000
363s - Annual Return 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2005 Fully Satisfied

N/A

Deed of deposit and charge 22 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.