About

Registered Number: 07818499
Date of Incorporation: 21/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Harpalus Energy Ltd was established in 2011, it has a status of "Dissolved". We don't know the number of employees at this company. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna, Company Secretary 16 May 2016 - 1
BOARD, Nicola 07 August 2013 16 June 2015 1
SPEVACK, Tracey Jane 14 February 2012 07 August 2013 1
WARD, Karen 16 June 2015 16 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
RP04CS01 - N/A 27 July 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 21 September 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
RESOLUTIONS - N/A 13 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2016
SH19 - Statement of capital 13 January 2016
CAP-SS - N/A 13 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 04 October 2015
AP03 - Appointment of secretary 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
RESOLUTIONS - N/A 15 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP02 - Appointment of corporate director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
CH01 - Change of particulars for director 10 June 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
SH08 - Notice of name or other designation of class of shares 24 April 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AUD - Auditor's letter of resignation 11 February 2014
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AA - Annual Accounts 18 July 2013
CH01 - Change of particulars for director 18 January 2013
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 21 September 2012
AD01 - Change of registered office address 23 May 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
RESOLUTIONS - N/A 28 March 2012
MEM/ARTS - N/A 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
RESOLUTIONS - N/A 28 February 2012
RESOLUTIONS - N/A 27 February 2012
SH01 - Return of Allotment of shares 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP03 - Appointment of secretary 14 February 2012
AP01 - Appointment of director 14 February 2012
AA01 - Change of accounting reference date 28 November 2011
NEWINC - New incorporation documents 21 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.