Company NameHarvestwell Limited
Company StatusDissolved
Company Number05625195
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammad Asif Raza
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed21 November 2005(5 days after company formation)
Appointment Duration9 years, 9 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address32 Denman Drive
Ashford
Middlesex
TW15 2AR
Secretary NameSema Raza
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration8 years (closed 18 August 2015)
RoleCompany Director
Correspondence Address32 Denman Drive
Ashford
Middlesex
TW15 2AR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Fraz Ghafoor
50.00%
Ordinary B
1 at £1Mohammad Asif Raza
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£8,619
Current Liabilities£11,231

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
16 July 2014Director's details changed for Mohammad Asif Raza on 16 July 2014 (2 pages)
16 July 2014Secretary's details changed for Sema Raza on 16 July 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
12 December 2007Return made up to 16/11/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
22 November 2006Return made up to 16/11/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
5 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 January 2006Ad 21/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2006New director appointed (1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2005Secretary's particulars changed (1 page)
23 November 2005Director resigned (1 page)
16 November 2005Incorporation (9 pages)