Harjen Limited

DataGardener
dissolved
Unknown

Harjen Limited

06606684Private Limited With Share Capital

4Th Floor Toronto Square, Toronto Street, Leeds, LS12HJ
Incorporated

30/05/2008

Company Age

17 years

Directors

1

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Harjen Limited (06606684) is a private limited with share capital incorporated on 30/05/2008 (17 years old) and registered in leeds, LS12HJ. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Unknown
Incorporated 30/05/2008
LS12HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:12-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-11-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-11-2013
Resolution
Category:Resolution
Date:05-11-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2013
Termination Director Company With Name
Category:Officers
Date:16-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2013
Termination Secretary Company With Name
Category:Officers
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:10-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Legacy
Category:Mortgage
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Legacy
Category:Mortgage
Date:22-05-2012
Termination Director Company With Name
Category:Officers
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2011
Legacy
Category:Mortgage
Date:22-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Termination Director Company With Name
Category:Officers
Date:13-10-2010
Termination Director Company With Name
Category:Officers
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Legacy
Category:Mortgage
Date:19-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Capital
Date:31-12-2008
Resolution
Category:Resolution
Date:31-12-2008
Legacy
Category:Officers
Date:26-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Address
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:17-11-2008
Legacy
Category:Officers
Date:17-11-2008
Incorporation Company
Category:Incorporation
Date:30-05-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2013
Filing Date07/01/2013
Latest Accounts31/10/2011

Trading Addresses

Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS277JN
4Th Floor Toronto Square, Toronto Street, Leeds, Ls1 2Hj, LS12HJRegistered

Contact

4Th Floor Toronto Square, Toronto Street, Leeds, LS12HJ