Background WavePink WaveYellow Wave

HARVARD KNIGHT LTD (09495914)

HARVARD KNIGHT LTD (09495914) is a dissolved UK company. incorporated on 18 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARVARD KNIGHT LTD has been registered for 11 years. Current directors include DRAYCOTT, Gavin Alan, MICHAELIDES, Adam, MICHAELIDES, Lakis and 1 others.

Company Number
09495914
Status
dissolved
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
Olympia House, London, NW11 8RQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DRAYCOTT, Gavin Alan, MICHAELIDES, Adam, MICHAELIDES, Lakis, THOMAS, Edwyn Owen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVARD KNIGHT LTD

HARVARD KNIGHT LTD is an dissolved company incorporated on 18 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARVARD KNIGHT LTD was registered 11 years ago.(SIC: 68100)

Status

dissolved

Active since 11 years ago

Company No

09495914

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 27/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 17 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Olympia House Armitage Road London, NW11 8RQ,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 27 December 2018To: 19 November 2021
Solar House 282 Chase Road London N14 6NZ England
From: 20 May 2016To: 27 December 2018
44 Squires Lane London N3 2AT United Kingdom
From: 18 March 2015To: 20 May 2016
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Owner Exit
Dec 18
Owner Exit
Dec 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DRAYCOTT, Gavin Alan

Active
Armitage Road, LondonNW11 8RQ
Born October 1978
Director
Appointed 18 Mar 2015

MICHAELIDES, Adam

Active
Armitage Road, LondonNW11 8RQ
Born January 1989
Director
Appointed 18 Mar 2015

MICHAELIDES, Lakis

Active
Armitage Road, LondonNW11 8RQ
Born September 1964
Director
Appointed 18 Mar 2015

THOMAS, Edwyn Owen

Active
Armitage Road, LondonNW11 8RQ
Born March 1980
Director
Appointed 18 Mar 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Gavin Alan Draycott

Ceased
LondonN21 3NA
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Edwyn Owen Thomas

Ceased
LondonN21 3NA
Born March 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Liquidation
21 October 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
21 July 2022
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
19 November 2021
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
19 November 2021
600600
Resolution
19 November 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
20 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
8 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
27 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Incorporation Company
18 March 2015
NEWINCIncorporation