About

Registered Number: 03214675
Date of Incorporation: 20/06/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 11 months ago)
Registered Address: Hatherley House, Bisley Green, Bisley, Woking, Surrey, GU24 9EW

 

Having been setup in 1996, Harvard Properties Ltd has its registered office in Surrey, it has a status of "Dissolved". This company has no directors. We don't know the number of employees at this organisation.

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 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 28 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 19 May 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 July 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 23 June 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 02 July 2001
363s - Annual Return 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 16 June 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
225 - Change of Accounting Reference Date 09 August 1996
287 - Change in situation or address of Registered Office 16 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.