About

Registered Number: 02251726
Date of Incorporation: 05/05/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2019 (4 years and 10 months ago)
Registered Address: WILDER COE LLP, Oxford House Campus 6 Caxton Way, Stevenage, Herts, SG1 2XD

 

Established in 1988, Qvm Harpenden Ltd has its registered office in Stevenage, Herts, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Hardy, Gavin Matthew, Hardy, Nicholas John, Hardy, Susan Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Gavin Matthew 02 June 2013 - 1
HARDY, Nicholas John 02 June 2013 - 1
HARDY, Susan Margaret N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2019
LIQ13 - N/A 11 May 2019
LIQ03 - N/A 11 May 2019
LIQ03 - N/A 28 June 2018
LIQ10 - N/A 29 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2017
LIQ03 - N/A 27 June 2017
RESOLUTIONS - N/A 27 June 2016
CONNOT - N/A 27 June 2016
AA - Annual Accounts 16 June 2016
AD01 - Change of registered office address 28 April 2016
RESOLUTIONS - N/A 27 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2016
4.70 - N/A 27 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AA01 - Change of accounting reference date 25 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2014
RP04 - N/A 06 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 July 2013
AA01 - Change of accounting reference date 20 June 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
CH03 - Change of particulars for secretary 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 17 September 2012
AA01 - Change of accounting reference date 12 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA01 - Change of accounting reference date 29 June 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 12 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 16 August 2006
225 - Change of Accounting Reference Date 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
AA - Annual Accounts 07 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
363a - Annual Return 04 August 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 26 June 2001
225 - Change of Accounting Reference Date 03 April 2001
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
AA - Annual Accounts 06 May 1999
363a - Annual Return 01 July 1998
AA - Annual Accounts 06 May 1998
363a - Annual Return 01 October 1997
AA - Annual Accounts 05 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
395 - Particulars of a mortgage or charge 11 November 1996
363a - Annual Return 25 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 02 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
363x - Annual Return 10 July 1995
AA - Annual Accounts 02 May 1995
288 - N/A 05 September 1994
288 - N/A 05 September 1994
363x - Annual Return 31 August 1994
CERTNM - Change of name certificate 01 June 1994
AA - Annual Accounts 04 May 1994
288 - N/A 30 March 1994
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
288 - N/A 06 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1993
123 - Notice of increase in nominal capital 06 December 1993
363x - Annual Return 24 September 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
363x - Annual Return 01 July 1992
395 - Particulars of a mortgage or charge 21 May 1992
363x - Annual Return 17 February 1992
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 23 October 1991
288 - N/A 16 February 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 26 June 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 12 June 1990
287 - Change in situation or address of Registered Office 06 March 1990
PUC 2 - N/A 14 July 1989
PUC 2 - N/A 17 February 1989
288 - N/A 16 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 21 June 1988
288 - N/A 21 June 1988
NEWINC - New incorporation documents 05 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 2010 Outstanding

N/A

Debenture 03 August 2005 Outstanding

N/A

Mortgage debenture 07 December 2000 Fully Satisfied

N/A

Legal mortgage 25 October 1996 Fully Satisfied

N/A

Guarantee and debenture 06 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.