About

Registered Number: 06465853
Date of Incorporation: 07/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2020 (4 years ago)
Registered Address: 4th Floor 4 Victoria Street, St Albans, Hertfordshire, AL1 3TF

 

Established in 2008, Harvest Song (Chessington) Ltd are based in St Albans, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There is one director listed for Harvest Song (Chessington) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWEN, Michael Richard 18 September 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2020
LIQ13 - N/A 13 March 2020
AD01 - Change of registered office address 07 February 2019
MR04 - N/A 07 February 2019
MR04 - N/A 07 February 2019
MR04 - N/A 07 February 2019
RESOLUTIONS - N/A 30 January 2019
LIQ01 - N/A 30 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2019
CS01 - N/A 07 January 2019
TM02 - Termination of appointment of secretary 03 October 2018
AP03 - Appointment of secretary 03 October 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 04 October 2017
RESOLUTIONS - N/A 16 March 2017
MA - Memorandum and Articles 16 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 January 2014
CH04 - Change of particulars for corporate secretary 15 January 2014
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 14 March 2013
RESOLUTIONS - N/A 05 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 28 September 2010
MISC - Miscellaneous document 01 July 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 05 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
RESOLUTIONS - N/A 17 September 2009
363a - Annual Return 22 January 2009
395 - Particulars of a mortgage or charge 27 February 2008
225 - Change of Accounting Reference Date 07 January 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2009 Fully Satisfied

N/A

Debenture 21 September 2009 Fully Satisfied

N/A

Legal mortgage 19 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.