About

Registered Number: 05202503
Date of Incorporation: 10/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Established in 2004, Harry Rogers Developments Ltd have registered office in London, it's status at Companies House is "Dissolved". The company has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
PSC09 - N/A 31 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 03 July 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 08 June 2017
RESOLUTIONS - N/A 22 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2017
SH19 - Statement of capital 22 March 2017
CAP-SS - N/A 22 March 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
AD01 - Change of registered office address 08 April 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 09 May 2012
RP04 - N/A 16 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 10 August 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 13 July 2007
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
225 - Change of Accounting Reference Date 30 June 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 15 August 2004
288a - Notice of appointment of directors or secretaries 15 August 2004
288a - Notice of appointment of directors or secretaries 15 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.