HARVEY & COOPER LTD

Register to unlock more data on OkredoRegister

HARVEY & COOPER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04477091

Incorporation date

03/07/2002

Size

-

Contacts

Registered address

Registered address

2 Martin House, 179-181 North End Road, London W14 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon11/06/2016
Application to strike the company off the register
dot icon24/05/2016
Appointment of Mr. Richard Peter Hazzard as a director on 2016-05-24
dot icon24/05/2016
Termination of appointment of Andrew James Gilfillan as a director on 2016-05-24
dot icon29/07/2015
Termination of appointment of Benjamin Bateson as a director on 2015-07-27
dot icon29/07/2015
Appointment of Mr Andrew James Gilfillan as a director on 2015-07-27
dot icon26/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon05/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2014
Second filing of AP01 previously delivered to Companies House
dot icon03/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon15/01/2014
Appointment of Maribou Secretaries Limited as a secretary
dot icon15/01/2014
Appointment of Maribou Secretaries Limited as a secretary
dot icon15/01/2014
Appointment of Maribou Directors Limited as a director
dot icon15/01/2014
Appointment of Mr Benjamin Bateson as a director on 2014-01-06
dot icon15/01/2014
Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD on 2014-01-16
dot icon15/01/2014
Termination of appointment of David Kaye as a director
dot icon15/01/2014
Termination of appointment of Cr Secretaries Limited as a secretary
dot icon07/08/2013
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 2013-08-08
dot icon05/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon04/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Appointment of David Malcolm Kaye as a director
dot icon24/07/2013
Termination of appointment of Didier Carbonell as a director
dot icon30/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/08/2009
Return made up to 04/07/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/07/2008
Return made up to 04/07/08; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/10/2007
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2007
Return made up to 04/07/07; full list of members
dot icon22/05/2007
Certificate of change of name
dot icon10/07/2006
Return made up to 04/07/06; full list of members
dot icon18/12/2005
Certificate of change of name
dot icon28/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/08/2005
Return made up to 04/07/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/07/2004
Return made up to 04/07/04; full list of members
dot icon29/07/2004
Secretary's particulars changed
dot icon15/06/2004
Registered office changed on 16/06/04 from: 120 east road london N1 6AA
dot icon05/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/07/2003
Return made up to 04/07/03; full list of members
dot icon20/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon05/08/2002
New director appointed
dot icon29/07/2002
New secretary appointed
dot icon03/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
03/07/2002 - 03/07/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
03/07/2002 - 03/07/2002
1987
CR SECRETARIES LIMITED
Corporate Secretary
03/07/2002 - 05/01/2014
522
Gilfillan, Andrew James
Director
26/07/2015 - 23/05/2016
131
Hazzard, Richard Peter
Director
23/05/2016 - Present
126

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 HARVEY & COOPER LTD

HARVEY & COOPER LTD is an(a) Dissolved company incorporated on 03/07/2002 with the registered office located at 2 Martin House, 179-181 North End Road, London W14 9NL. 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 HARVEY & COOPER LTD?

toggle

HARVEY & COOPER LTD is currently Dissolved. It was registered on 03/07/2002 and dissolved on 05/09/2016.

Where is HARVEY & COOPER LTD located?

toggle

HARVEY & COOPER LTD is registered at 2 Martin House, 179-181 North End Road, London W14 9NL.

What does HARVEY & COOPER LTD do?

toggle

HARVEY & COOPER LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HARVEY & COOPER LTD?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.