About

Registered Number: 05586601
Date of Incorporation: 07/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Bishops View House 98 Great North Road, East Finchley, London, N2 0NL

 

Having been setup in 2005, Harrison Varma (View Road) Ltd has its registered office in London, it has a status of "Dissolved". Varma, Anil Kumar is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VARMA, Anil Kumar 08 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 21 October 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
AA01 - Change of accounting reference date 09 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 October 2013
MR04 - N/A 16 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 22 October 2012
MISC - Miscellaneous document 21 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
TM02 - Termination of appointment of secretary 08 June 2011
AP03 - Appointment of secretary 08 June 2011
AA - Annual Accounts 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 07 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
363a - Annual Return 12 October 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
225 - Change of Accounting Reference Date 05 December 2005
CERTNM - Change of name certificate 28 November 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Security assignment of contracts by way of security 28 February 2011 Fully Satisfied

N/A

Security assignment of contracts by way of security 28 February 2011 Fully Satisfied

N/A

Subordinated lenders' debenture 28 February 2011 Fully Satisfied

N/A

Mortgage 28 February 2011 Fully Satisfied

N/A

Legal charge 28 February 2011 Fully Satisfied

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Legal mortgage 28 February 2011 Fully Satisfied

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Legal charge 28 February 2011 Fully Satisfied

N/A

Deed of assignment 28 February 2011 Fully Satisfied

N/A

Third party legal charge 02 February 2009 Fully Satisfied

N/A

Debenture 02 November 2007 Fully Satisfied

N/A

Mortgage 02 November 2007 Fully Satisfied

N/A

Debenture 25 January 2006 Fully Satisfied

N/A

Legal mortgage 25 January 2006 Fully Satisfied

N/A

Legal mortgage 25 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.