HARMAN UK LIMITED

Register to unlock more data on OkredoRegister

HARMAN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02123223

Incorporation date

14/04/1987

Size

Group

Contacts

Registered address

Registered address

46 Clarendon Road, Watford, Herts WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1987)
dot icon28/02/2012
Final Gazette dissolved following liquidation
dot icon28/11/2011
Return of final meeting in a members' voluntary winding up
dot icon17/07/2011
Registered office address changed from Cranborne House Cranborne Industrial Estate Potters Bar Herts. EN6 3JN on 2011-07-18
dot icon06/07/2011
Declaration of solvency
dot icon06/07/2011
Appointment of a voluntary liquidator
dot icon06/07/2011
Resolutions
dot icon22/05/2011
Appointment of Mr Andrew John Trott as a director
dot icon27/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/10/2010
Appointment of Todd Andrew Suko as a director
dot icon12/10/2010
Termination of appointment of Edwin Summers as a director
dot icon15/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon29/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon29/11/2009
Director's details changed for Edwin Charles Summers on 2009-11-30
dot icon29/11/2009
Director's details changed for Victor Herbert Cowley on 2009-11-30
dot icon29/11/2009
Secretary's details changed for Victor Herbert Cowley on 2009-11-30
dot icon26/10/2009
Registered office address changed from Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 2009-10-27
dot icon14/05/2009
Appointment Terminated Director regis baudot
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon04/12/2008
Director's Change of Particulars / edwin summers / 30/11/2008 / Nationality was: us, now: american; HouseName/Number was: , now: 3855; Street was: 3855 mayfair dr, now: mayfair drive; Region was: california 91107, now: california; Post Code was: , now: 91107
dot icon04/12/2008
Director's Change of Particulars / regis baudot / 30/11/2008 / HouseName/Number was: , now: 74; Street was: 74 boulevard de la villette, now: boulevard de la villette; Region was: 75019, now: ; Post Code was: foreign, now: 75019
dot icon01/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon10/06/2008
Appointment Terminated Director sidney harman
dot icon10/06/2008
Appointment Terminated Director bernard girod
dot icon10/06/2008
Appointment Terminated Director kevin brown
dot icon10/06/2008
Registered office changed on 11/06/2008 from 71 huron road tooting london SW17 8RG
dot icon06/05/2008
Registered office changed on 07/05/2008 from 71 huron road tooting london SW17 8RG
dot icon06/05/2008
Registered office changed on 07/05/2008 from c/o harman international ind LTD bennett street bridgend ind est, bridgend mid glamorgan CF31 3SH
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon22/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon24/10/2006
Full accounts made up to 2006-06-30
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon01/12/2005
Location of debenture register
dot icon01/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon19/10/2005
Director resigned
dot icon31/03/2005
Registered office changed on 01/04/05 from: c/o harman international ind LTD bennett street bridgend ind est, bridgend hertfordshire CF31 3SH
dot icon26/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon12/12/2004
Registered office changed on 13/12/04 from: c/o harman international industries LTD bennett street bridgend industrial estate bridgend CF31 3SH
dot icon12/12/2004
Location of register of members
dot icon05/12/2004
Return made up to 30/11/04; full list of members
dot icon05/12/2004
Registered office changed on 06/12/04
dot icon05/12/2004
Director's particulars changed
dot icon05/12/2004
Location of debenture register address changed
dot icon05/12/2004
Location of register of members address changed
dot icon28/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon21/12/2003
Return made up to 30/11/03; full list of members
dot icon21/12/2003
Registered office changed on 22/12/03
dot icon17/03/2003
Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF
dot icon08/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon15/12/2002
Return made up to 30/11/02; full list of members
dot icon23/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon02/08/2001
Director resigned
dot icon21/05/2001
Full group accounts made up to 2000-06-30
dot icon17/12/2000
Return made up to 30/11/00; full list of members
dot icon17/12/2000
Location of register of members address changed
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon19/12/1999
Return made up to 30/11/99; full list of members
dot icon05/07/1999
Director resigned
dot icon22/04/1999
Full group accounts made up to 1998-06-30
dot icon13/12/1998
Return made up to 30/11/98; full list of members
dot icon13/12/1998
Director's particulars changed
dot icon26/08/1998
Location of register of members
dot icon26/08/1998
Location of register of directors' interests
dot icon25/05/1998
Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA
dot icon27/04/1998
Full group accounts made up to 1997-06-30
dot icon01/01/1998
Return made up to 30/11/97; no change of members
dot icon16/03/1997
Full group accounts made up to 1996-06-30
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon23/01/1997
Director's particulars changed
dot icon08/07/1996
Registered office changed on 09/07/96 from: 33 golden square london W1R 3PA
dot icon20/04/1996
Full group accounts made up to 1995-06-30
dot icon21/01/1996
Return made up to 31/12/95; no change of members
dot icon21/01/1996
Director's particulars changed
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Registered office changed on 03/08/95 from: unit 2 borehamwood industrial park rowley lane borehamwood herts WD6 5PZ
dot icon01/08/1995
Memorandum and Articles of Association
dot icon01/08/1995
Resolutions
dot icon15/03/1995
Full group accounts made up to 1994-06-30
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon03/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/03/1994
Full group accounts made up to 1993-06-30
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon16/01/1994
Director's particulars changed;director resigned
dot icon16/08/1993
Registered office changed on 17/08/93 from: 1B mill street slough berks sl 25D
dot icon03/07/1993
Director resigned
dot icon03/07/1993
Ad 29/06/93--------- £ si 1500000@1=1500000 £ ic 8734696/10234696
dot icon24/04/1993
Full group accounts made up to 1992-06-30
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon13/08/1992
Ad 30/06/92--------- £ si 2163620@1=2163620 £ ic 6571076/8734696
dot icon25/04/1992
Full group accounts made up to 1991-06-30
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon26/07/1991
Full group accounts made up to 1990-06-30
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon16/12/1990
New director appointed
dot icon04/09/1990
Full group accounts made up to 1988-06-30
dot icon04/09/1990
Return made up to 30/09/88; full list of members
dot icon04/09/1990
Full group accounts made up to 1989-06-30
dot icon04/09/1990
Return made up to 31/12/89; full list of members
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Resolutions
dot icon30/07/1990
£ nc 1000000/15000000 10/05/89
dot icon26/04/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon20/03/1990
New secretary appointed;new director appointed
dot icon04/12/1989
Resolutions
dot icon04/12/1989
Resolutions
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon15/10/1987
Secretary resigned;new secretary appointed
dot icon13/10/1987
Registered office changed on 14/10/87 from: 21 holborn viaduct london EC1A 2DY
dot icon13/10/1987
Director resigned;new director appointed
dot icon13/10/1987
Accounting reference date notified as 30/06
dot icon01/09/1987
Registered office changed on 02/09/87 from: 2 baches street london N1 6UB
dot icon01/09/1987
Director resigned;new director appointed
dot icon01/09/1987
Secretary resigned;new secretary appointed
dot icon27/07/1987
Certificate of change of name
dot icon14/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Andrew John
Director
23/05/2011 - Present
5
Baudot, Regis
Director
31/08/2006 - 31/03/2009
2
Suko, Todd Andrew
Director
24/09/2010 - Present
15
Brown, Kevin
Director
31/08/2006 - 10/06/2008
1
Summers, Edwin Charles
Director
31/08/2006 - 30/09/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARMAN UK LIMITED

HARMAN UK LIMITED is an(a) Dissolved company incorporated on 14/04/1987 with the registered office located at 46 Clarendon Road, Watford, Herts WD17 1JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARMAN UK LIMITED?

toggle

HARMAN UK LIMITED is currently Dissolved. It was registered on 14/04/1987 and dissolved on 28/02/2012.

Where is HARMAN UK LIMITED located?

toggle

HARMAN UK LIMITED is registered at 46 Clarendon Road, Watford, Herts WD17 1JJ.

What does HARMAN UK LIMITED do?

toggle

HARMAN UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HARMAN UK LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved following liquidation.