This company is commonly known as Harvard Radio Limited. The company was founded 41 years ago and was given the registration number 01639253. The firm's registered office is in HOUNSLOW. You can find them at Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, . This company's SIC code is 74990 - Non-trading company.
Name | : | HARVARD RADIO LIMITED |
---|---|---|
Company Number | : | 01639253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England, TW4 6DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 101, No. 336 Yuhou North Road, Siming District, Xiamen, China, | Director | 06 March 2017 | Active |
Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England, TW4 6DR | Director | 14 October 2016 | Active |
Harvard House, The Waterfront, Elstree Road, Elstree, WD6 3BS | Secretary | 30 June 2010 | Active |
High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG | Secretary | - | Active |
2nd Floor, Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, HP2 4TZ | Secretary | 26 August 2014 | Active |
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL | Corporate Secretary | 19 August 2011 | Active |
Harvard House, The Waterfront, Elstree Road, Elstree, United Kingdom, WD6 3BS | Director | 12 October 2009 | Active |
14 Brackley Lodge Mews, Brackley, NN13 7HP | Director | 04 October 2004 | Active |
4 Hyde Vale, Greenwich, SE10 8QH | Director | 01 July 1999 | Active |
13 Oakside Court, Fencepiece Road, Ilford, IG6 2PH | Director | 01 July 1996 | Active |
15 Moreton Avenue, Harpenden, AL5 2EU | Director | 02 May 2000 | Active |
11 Dinsdale Gardens, Barnet, EN5 1HE | Director | 01 July 1994 | Active |
Harvard House, The Waterfront, Elstree Road, Elstree, WD6 3BS | Director | 30 June 2010 | Active |
The Dell House, 16 Cobden Hill, Radlett, WD7 7JR | Director | - | Active |
The Vines, 14 Grove End Road St Johns Wood, London, NW8 9LB | Director | - | Active |
111 Cornwall Road, Herne Bay, CT6 7SZ | Director | - | Active |
2 Valley Close, Wengeo Lane, Ware, SG13 1BD | Director | - | Active |
High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG | Director | - | Active |
Twin Oaks, Kingsman Farm Road, Hullbridge, SS5 6QB | Director | 01 July 1996 | Active |
1 Gills Hill Lane, Radlett, WD7 8DD | Director | 20 August 2007 | Active |
3, Park Lane, Little Hayfield, SK22 2NW | Director | - | Active |
Flat 2, 17 Rosencroft Avenue, London, NW3 7QA | Director | 01 July 1999 | Active |
57 West Valley Road, Hemel Hempstead, HP3 0AW | Director | 01 January 1995 | Active |
2nd Floor, Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 29 January 2013 | Active |
2nd Floor, Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 19 August 2011 | Active |
2, Jubilee Close, Hasingden, Rossendale, BB4 4RN | Director | 04 April 2003 | Active |
2nd Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Uk, HP2 4TZ | Director | 16 September 2015 | Active |
Harvard International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 105a, Citibase Watford, Watford, United Kingdom, WD17 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-30 | Dissolution | Dissolution application strike off company. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.