About

Registered Number: 03955742
Date of Incorporation: 24/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 93 Valley Park Drive, Clanfield, Waterlooville, Hampshire, PO8 0PS,

 

Based in Waterlooville, Hampshire, Harvard Business Consultancy Ltd was founded on 24 March 2000, it has a status of "Dissolved". There are 4 directors listed as Broome, Margaret, Hawnt, Clive Martin, Bowyer, Marianne, Hawnt, Ruby for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWNT, Clive Martin 24 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BROOME, Margaret 26 April 2010 - 1
BOWYER, Marianne 24 March 2000 10 May 2000 1
HAWNT, Ruby 10 May 2000 01 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 04 March 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 25 March 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AD01 - Change of registered office address 12 April 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 04 April 2015
CH01 - Change of particulars for director 04 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 April 2014
CH03 - Change of particulars for secretary 06 April 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AR01 - Annual Return 31 March 2011
AAMD - Amended Accounts 13 May 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.