HARVARD TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

HARVARD TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04442616

Incorporation date

19/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2002)
dot icon16/10/2013
Final Gazette dissolved following liquidation
dot icon24/07/2013
Administrator's progress report to 2013-07-09
dot icon16/07/2013
Notice of move from Administration to Dissolution on 2013-07-09
dot icon24/01/2013
Notice of extension of period of Administration
dot icon22/01/2013
Administrator's progress report to 2012-12-18
dot icon12/08/2012
Administrator's progress report to 2012-07-12
dot icon01/05/2012
Notice of deemed approval of proposals
dot icon11/03/2012
Statement of administrator's proposal
dot icon22/01/2012
Registered office address changed from 35 Box Ridge Avenue Purley Surrey CR8 3AS England on 2012-01-23
dot icon22/01/2012
Appointment of an administrator
dot icon20/12/2011
Registered office address changed from C/O Harvard Technology Ltd Regus Windmill Windmill Hill Business Park Whitehill Way Swindon SN5 6QR United Kingdom on 2011-12-21
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon01/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon31/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/07/2011
Termination of appointment of Shila Morimoto as a secretary
dot icon30/03/2011
Registered office address changed from Unit 9 Spitfire Business Pk Hawker Road Croydon Surrey CR0 4WD on 2011-03-31
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon22/06/2010
Director's details changed for Aj Kara on 2010-05-20
dot icon10/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2010
Registered office address changed from Regus Windmill Windmill Business Park Whitemill Way Swindon Wiltshire SN5 6QR on 2010-04-30
dot icon01/11/2009
Secretary's details changed for Shila Mortimoto on 2009-09-02
dot icon01/11/2009
Annual return made up to 2009-05-20 with full list of shareholders
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/03/2009
Return made up to 20/05/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
Particulars of mortgage/charge
dot icon01/08/2007
Accounts for a small company made up to 2006-07-31
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Return made up to 20/05/07; full list of members
dot icon30/04/2007
Return made up to 20/05/06; full list of members
dot icon27/04/2007
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon05/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon13/06/2005
Return made up to 20/05/05; full list of members
dot icon28/04/2005
Accounts made up to 2004-07-31
dot icon02/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 20/10/04 from: windmill business park whitemill way swindon wiltshire SN5 6QR
dot icon15/07/2004
Return made up to 20/05/04; full list of members
dot icon15/07/2004
Accounts made up to 2003-07-31
dot icon25/09/2003
Return made up to 20/05/03; full list of members
dot icon14/09/2003
Ad 24/06/02--------- £ si 999@1=999 £ ic 1/1000
dot icon14/09/2003
Resolutions
dot icon23/06/2003
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Registered office changed on 02/06/03 from: 16 churchill way cardiff CF10 2DX
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Director resigned
dot icon19/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/05/2002 - 19/05/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/05/2002 - 19/05/2002
15962
Kara, Aj
Director
01/09/2004 - Present
4
Kara, Sharda
Secretary
19/05/2002 - 31/08/2004
-
Morimoto, Shila
Secretary
31/08/2004 - 31/03/2011
-

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 HARVARD TECHNOLOGY LIMITED

HARVARD TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 19/05/2002 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARVARD TECHNOLOGY LIMITED?

toggle

HARVARD TECHNOLOGY LIMITED is currently Dissolved. It was registered on 19/05/2002 and dissolved on 16/10/2013.

Where is HARVARD TECHNOLOGY LIMITED located?

toggle

HARVARD TECHNOLOGY LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does HARVARD TECHNOLOGY LIMITED do?

toggle

HARVARD TECHNOLOGY LIMITED operates in the Wholesale of other electronic parts and equipment (51.86 - SIC 2003) sector.

What is the latest filing for HARVARD TECHNOLOGY LIMITED?

toggle

The latest filing was on 16/10/2013: Final Gazette dissolved following liquidation.