About

Registered Number: 03881150
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Purfleet By Pass, Purfleet, Essex, RM19 1TT

 

Harris Carpets Direct Ltd was founded on 22 November 1999. This organisation has one director listed as Herga, Robert David in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HERGA, Robert David 16 November 2009 25 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA01 - Change of accounting reference date 24 April 2020
PSC05 - N/A 17 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 27 November 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 27 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 01 December 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AR01 - Annual Return 24 November 2009
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 21 January 2008
363a - Annual Return 22 November 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 31 January 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 13 December 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 20 December 2000
225 - Change of Accounting Reference Date 08 September 2000
MEM/ARTS - N/A 10 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
CERTNM - Change of name certificate 30 December 1999
287 - Change in situation or address of Registered Office 30 December 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.