About

Registered Number: 02785802
Date of Incorporation: 02/02/1993 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: Harlow College, Velizy Avenue, Town Centre, Harlow, CM20 3LH

 

Established in 1993, Harlow College - Facilities Ltd have registered office in Town Centre. There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERTON, David Ernest 02 February 1993 31 July 1996 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Michael William 01 July 2013 - 1
BRYDEN, William Frederick 01 February 2010 06 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
MR04 - N/A 13 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
TM01 - Termination of appointment of director 29 July 2013
AP03 - Appointment of secretary 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 17 February 2010
AP03 - Appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP01 - Appointment of director 06 February 2010
AA - Annual Accounts 29 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 14 February 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 03 February 1998
395 - Particulars of a mortgage or charge 07 April 1997
RESOLUTIONS - N/A 24 March 1997
MEM/ARTS - N/A 24 March 1997
363s - Annual Return 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
AA - Annual Accounts 29 January 1997
288 - N/A 30 September 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 07 March 1996
288 - N/A 28 July 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 19 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1993
288 - N/A 10 March 1993
288 - N/A 11 February 1993
NEWINC - New incorporation documents 02 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.