About

Registered Number: 04975232
Date of Incorporation: 25/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: 35 Lowlands Road, Harrow On The Hill, Middlesex, HA1 3AW

 

Established in 2003, Harrow Accounting Bureau Ltd have registered office in Middlesex. The business has 2 directors listed as Ray, Partha, Basra, Raj Karni 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
BASRA, Raj Karni 25 November 2003 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
RAY, Partha 21 June 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 16 November 2017
DISS16(SOAS) - N/A 11 November 2017
DS01 - Striking off application by a company 10 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 June 2016
AP03 - Appointment of secretary 21 June 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 10 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 20 November 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 17 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 28 October 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
CERTNM - Change of name certificate 20 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 16 February 2006
225 - Change of Accounting Reference Date 16 February 2006
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.