HARPER_DOWNIE LIMITED

Register to unlock more data on OkredoRegister

HARPER_DOWNIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04639659

Incorporation date

16/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KIRKER & CO, Centre 645 2 Old Brompton Road, London SW7 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon07/01/2015
Final Gazette dissolved following liquidation
dot icon21/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon21/10/2014
Liquidators' statement of receipts and payments to 2013-05-14
dot icon07/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2014
Liquidators' statement of receipts and payments to 2014-05-14
dot icon14/06/2012
Registered office address changed from C/O Kirker and Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2012-06-15
dot icon14/05/2012
Administrator's progress report to 2012-05-08
dot icon14/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/07/2011
Result of meeting of creditors
dot icon13/07/2011
Statement of administrator's proposal
dot icon31/05/2011
Registered office address changed from Gate House No 1 st John's Square London EC1M 4DH on 2011-06-01
dot icon30/05/2011
Appointment of an administrator
dot icon10/04/2011
Termination of appointment of Richard Diamond as a director
dot icon09/03/2011
Termination of appointment of Paul Keenan as a director
dot icon15/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon23/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/10/2009
Director's details changed for David Finlay Harper on 2009-10-08
dot icon07/10/2009
Director's details changed for Paul Keenan on 2009-10-08
dot icon07/10/2009
Director's details changed for Alistair William Downie on 2009-10-08
dot icon07/10/2009
Director's details changed for Richard James Diamond on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Alistair William Downie on 2009-10-08
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Director appointed paul keenan
dot icon24/03/2009
Director appointed richard james diamond
dot icon11/03/2009
Return made up to 17/01/09; full list of members
dot icon11/03/2009
Return made up to 17/01/08; full list of members
dot icon10/03/2009
Registered office changed on 11/03/2009 from gate house no 1 st john's square london EC1M 4DH
dot icon10/03/2009
Director and secretary's change of particulars / alistair downie / 17/01/2008
dot icon10/03/2009
Appointment terminated director paul keenan
dot icon10/03/2009
Appointment terminated director richard diamond
dot icon10/03/2009
Director and secretary's change of particulars / alistair downie / 14/02/2008
dot icon22/12/2008
Registered office changed on 23/12/2008 from 4TH floor st johns house 54 st johns square london EC1V 4JL
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 17/01/07; full list of members
dot icon15/07/2007
Resolutions
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Certificate of change of name
dot icon22/01/2006
Return made up to 17/01/06; full list of members
dot icon02/01/2006
Director resigned
dot icon24/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/01/2005
Return made up to 17/01/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/09/2004
New director appointed
dot icon26/05/2004
Return made up to 17/01/04; full list of members
dot icon17/09/2003
Particulars of mortgage/charge
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned
dot icon12/03/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon12/03/2003
Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, David
Director
16/01/2003 - Present
14
Mr Paul Keenan
Director
16/01/2008 - 17/01/2011
6
Mr Paul Keenan
Director
01/10/2006 - 16/01/2008
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/01/2003 - 16/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/01/2003 - 16/01/2003
36021

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 HARPER_DOWNIE LIMITED

HARPER_DOWNIE LIMITED is an(a) Dissolved company incorporated on 16/01/2003 with the registered office located at C/O KIRKER & CO, Centre 645 2 Old Brompton Road, London SW7 3DQ. There are currently 3 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 HARPER_DOWNIE LIMITED?

toggle

HARPER_DOWNIE LIMITED is currently Dissolved. It was registered on 16/01/2003 and dissolved on 07/01/2015.

Where is HARPER_DOWNIE LIMITED located?

toggle

HARPER_DOWNIE LIMITED is registered at C/O KIRKER & CO, Centre 645 2 Old Brompton Road, London SW7 3DQ.

What does HARPER_DOWNIE LIMITED do?

toggle

HARPER_DOWNIE LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for HARPER_DOWNIE LIMITED?

toggle

The latest filing was on 07/01/2015: Final Gazette dissolved following liquidation.