About

Registered Number: 10546140
Date of Incorporation: 04/01/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: 208 Wellington Street Gravesend, Kent, DA12 1JG,

 

Harkus Ltd was registered on 04 January 2017 and are based in Kent, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The business has 12 directors listed as Assale, Thierry, Niagne, Essi Anne-marie Paul, William, Akessi, Anguelov, Antonio, Gnagne, Agnero Tilda Desiree, Jean Claude, Makimouna Ngouala, Kambou, Kobenan Joseph, Kouakou, Herve, Niagne, Essi Anne-marie Paul, Sess, Eddy Gaetan, Stephane Cyrus, Ses, Niagne, Essi Anne-marie Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUELOV, Antonio 22 January 2017 - 1
GNAGNE, Agnero Tilda Desiree 04 January 2018 - 1
JEAN CLAUDE, Makimouna Ngouala 04 January 2018 - 1
KAMBOU, Kobenan Joseph 14 January 2018 - 1
KOUAKOU, Herve 22 January 2017 - 1
NIAGNE, Essi Anne-Marie Paul 20 January 2017 - 1
SESS, Eddy Gaetan 04 January 2017 - 1
STEPHANE CYRUS, Ses 04 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
ASSALE, Thierry 22 January 2017 - 1
NIAGNE, Essi Anne-Marie Paul 27 January 2017 - 1
WILLIAM, Akessi 20 January 2017 - 1
NIAGNE, Essi Anne-Marie Paul 20 January 2017 27 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 30 December 2019
CH03 - Change of particulars for secretary 28 February 2019
AA - Annual Accounts 15 January 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 13 December 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 06 January 2018
PSC04 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
PSC09 - N/A 28 November 2017
PSC09 - N/A 28 November 2017
CH01 - Change of particulars for director 27 November 2017
PSC04 - N/A 27 November 2017
CH01 - Change of particulars for director 27 November 2017
PSC08 - N/A 25 November 2017
PSC01 - N/A 25 November 2017
PSC04 - N/A 25 November 2017
PSC08 - N/A 25 November 2017
PSC01 - N/A 25 November 2017
SH01 - Return of Allotment of shares 25 November 2017
SH01 - Return of Allotment of shares 25 November 2017
SH01 - Return of Allotment of shares 25 November 2017
SH01 - Return of Allotment of shares 25 November 2017
TM02 - Termination of appointment of secretary 27 May 2017
AP01 - Appointment of director 30 January 2017
AP03 - Appointment of secretary 27 January 2017
AP03 - Appointment of secretary 27 January 2017
AP03 - Appointment of secretary 27 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AP03 - Appointment of secretary 23 January 2017
NEWINC - New incorporation documents 04 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.