G & D HARRIS LIMITED

Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA
StatusLIQUIDATION
Company No.03288094
CategoryPrivate Limited Company
Incorporated05 Dec 1996
Age27 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

G & D HARRIS LIMITED is an liquidation private limited company with number 03288094. It was incorporated 27 years, 5 months, 11 days ago, on 05 December 1996. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2024

Action Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2023

Action Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-08

Old address: 32 Westbury Road Northwood Middlesex HA6 3BX England

New address: Mountview Court 1148 High Road Whetstone London N20 0RA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Jane Harris

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: C/O C/O Mdca Professional 19 Cumberland Road Stanmore Middlesex HA7 1EL

New address: 32 Westbury Road Northwood Middlesex HA6 3BX

Change date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-05

Officer name: Mr Geoffrey Ralph Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Old address: Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Capital

Type: SH19

Date: 2012-04-17

Capital : 5,000 GBP

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/04/12

Documents

View document PDF

Resolution

Date: 17 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Geoffrey Ralph Harris

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Jane Harris

Change date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/10/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 11/08/00 from: lidgra house 250A kingsbury road london NW9 0BT

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/07/97--------- £ si 107498@1=107498 £ ic 2/107500

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 30/06/97

Documents

View document PDF

Memorandum articles

Date: 14 Jul 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jul 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Capital

Type: 123

Description: £ nc 1000/200000 10/04/97

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 04/07/97 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geldbrook services LIMITED\certificate issued on 02/07/97

Documents

View document PDF

Incorporation company

Date: 05 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLO DESIGN MANAGEMENT LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11309066
Status:ACTIVE
Category:Private Limited Company

GRAND SOUTHPORT LIMITED

ARGYLE HOUSE ARGYLE HOUSE CENTRE,SOUTHPORT,PR9 0HA

Number:11557125
Status:ACTIVE
Category:Private Limited Company

MARKRAMA LTD

46 WALTON PARK,PETERBOROUGH,PE4 6GS

Number:09159894
Status:ACTIVE
Category:Private Limited Company

RICALO PROPERTY MANAGEMENT LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:10788803
Status:ACTIVE
Category:Private Limited Company

S I C CONSULTANTS LIMITED

3 THORNLEY RISE,AUDENSHAW,M34 5JX

Number:07907386
Status:ACTIVE
Category:Private Limited Company

STAYE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11161688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source