Harris Cartier Limited

DataGardener
harris cartier limited
in administration
Unknown

Harris Cartier Limited

07527406Private Limited With Share Capital

C/O Alixpartners Uk Llp, 6, New Street Square, London, EC4A3BF
Incorporated

11/02/2011

Company Age

15 years

Directors

4

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Harris Cartier Limited (07527406) is a private limited with share capital incorporated on 11/02/2011 (15 years old) and registered in london, EC4A3BF. The company operates under SIC code 69102 - solicitors.

Harris cartier limited is a legal services company based out of c/o zolfo cooper the zenith building, manchester, united kingdom.

Private Limited With Share Capital
SIC: 69102
Unknown
Incorporated 11/02/2011
EC4A3BF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

7

Shareholders

1

CCJs

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-01-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:29-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:12-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:24-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2018
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:24-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-05-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-05-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:05-11-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-11-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-10-2012
Legacy
Category:Mortgage
Date:11-10-2012
Capital Allotment Shares
Category:Capital
Date:29-08-2012
Resolution
Category:Resolution
Date:29-08-2012
Resolution
Category:Resolution
Date:29-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-08-2012
Change Of Name Notice
Category:Change Of Name
Date:23-08-2012
Legacy
Category:Mortgage
Date:14-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:19-06-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Capital Allotment Shares
Category:Capital
Date:21-02-2011
Incorporation Company
Category:Incorporation
Date:11-02-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2013
Filing Date30/10/2012
Latest Accounts31/03/2012

Trading Addresses

Windsor Crown House, 7 Windsor Road, Slough, Berkshire, SL12DX
C/O Alixpartners Uk Llp, 6, New Street Square, London, Ec4A 3Bf, EC4A3BFRegistered

Contact

hclaw.co.uk
C/O Alixpartners Uk Llp, 6, New Street Square, London, EC4A3BF