About

Registered Number: 02392930
Date of Incorporation: 07/06/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (5 years ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Established in 1989, Harewood Depot Leasing Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Burge, Richard John, Collins, Andrew Russell, Schrod, Keith at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGE, Richard John 25 April 2017 - 1
COLLINS, Andrew Russell 20 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SCHROD, Keith 20 February 2015 30 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
LIQ13 - N/A 29 January 2019
AD01 - Change of registered office address 28 September 2018
RESOLUTIONS - N/A 27 September 2018
LIQ01 - N/A 27 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
RESOLUTIONS - N/A 18 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AA - Annual Accounts 27 November 2015
AA01 - Change of accounting reference date 25 November 2015
MR04 - N/A 07 July 2015
AR01 - Annual Return 11 June 2015
AA01 - Change of accounting reference date 23 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AD01 - Change of registered office address 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP01 - Appointment of director 05 March 2015
AP03 - Appointment of secretary 05 March 2015
AA - Annual Accounts 04 March 2015
MR01 - N/A 26 February 2015
CERTNM - Change of name certificate 23 February 2015
CONNOT - N/A 23 February 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 20 February 2013
AP04 - Appointment of corporate secretary 06 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AR01 - Annual Return 14 June 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 13 April 2012
CH03 - Change of particulars for secretary 25 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 27 June 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
363a - Annual Return 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363a - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363a - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2003
353 - Register of members 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
AA - Annual Accounts 19 November 2002
RESOLUTIONS - N/A 08 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
CERTNM - Change of name certificate 04 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 08 April 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363a - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
AA - Annual Accounts 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
AA - Annual Accounts 12 July 2000
363a - Annual Return 30 June 2000
AA - Annual Accounts 23 July 1999
363a - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363a - Annual Return 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 19 June 1998
AA - Annual Accounts 13 February 1998
363a - Annual Return 03 July 1997
AA - Annual Accounts 03 January 1997
288 - N/A 10 September 1996
363a - Annual Return 02 July 1996
363(190) - N/A 02 July 1996
AA - Annual Accounts 27 November 1995
288 - N/A 23 November 1995
363x - Annual Return 16 June 1995
288 - N/A 07 April 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 23 June 1994
AA - Annual Accounts 17 January 1994
RESOLUTIONS - N/A 09 August 1993
RESOLUTIONS - N/A 09 August 1993
RESOLUTIONS - N/A 09 August 1993
AA - Annual Accounts 16 June 1993
363x - Annual Return 16 June 1993
288 - N/A 30 July 1992
363x - Annual Return 22 June 1992
AA - Annual Accounts 16 December 1991
288 - N/A 05 December 1991
288 - N/A 25 July 1991
288 - N/A 18 July 1991
363x - Annual Return 21 June 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 14 January 1991
288 - N/A 07 January 1991
288 - N/A 30 March 1990
288 - N/A 05 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
CERTNM - Change of name certificate 10 July 1989
287 - Change in situation or address of Registered Office 30 June 1989
288 - N/A 30 June 1989
288 - N/A 30 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1989
NEWINC - New incorporation documents 07 June 1989
NEWINC - New incorporation documents 07 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.