About

Registered Number: 03717360
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: 62 Harvest Road, Feltham, Middlesex, TW13 7JG

 

Established in 1999, Harvest Graphics Ltd are based in Feltham, Middlesex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTWRIGHT, Colin 23 February 1999 - 1
BOTWRIGHT, Jacqueline 23 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 17 December 2014
AA01 - Change of accounting reference date 28 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 23 December 2009
AD01 - Change of registered office address 17 December 2009
363a - Annual Return 04 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
287 - Change in situation or address of Registered Office 03 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 03 July 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
287 - Change in situation or address of Registered Office 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.