About

Registered Number: 06947719
Date of Incorporation: 30/06/2009 (15 years ago)
Company Status: Active
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: 16a Harley Place, London, W1G 8LZ

 

Harley Place Garage Ltd was registered on 30 June 2009, it's status is listed as "Active". The companies directors are listed as Werner, Eric Jay, Werner, Eric Jay, Franses, Jacqueline, Franses, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WERNER, Eric Jay 29 March 2016 - 1
FRANSES, Jacqueline 19 March 2013 29 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WERNER, Eric Jay 29 March 2016 - 1
FRANSES, Jacqueline 19 March 2013 29 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 27 February 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 08 September 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 03 May 2016
AP01 - Appointment of director 28 April 2016
AP03 - Appointment of secretary 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 14 March 2016
RT01 - Application for administrative restoration to the register 14 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 28 March 2013
AP01 - Appointment of director 28 March 2013
AP03 - Appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 January 2013
RT01 - Application for administrative restoration to the register 28 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 19 August 2010
RESOLUTIONS - N/A 05 November 2009
AD01 - Change of registered office address 05 November 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.