Company NameHarman Systems Limited
Company StatusDissolved
Company Number03527753
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date21 July 2023 (9 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Harish Mandalia
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerstone Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameMukesh Mandalia
NationalityBritish
StatusClosed
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick House 116 Palmerstone Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWarwick House
116 Palmerstone Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Harish Mandalia
100.00%
Ordinary

Financials

Year2014
Net Worth£411,421
Cash£485,773
Current Liabilities£74,854

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 July 2023Final Gazette dissolved following liquidation (1 page)
21 April 2023Return of final meeting in a members' voluntary winding up (9 pages)
29 July 2022Declaration of solvency (5 pages)
29 July 2022Appointment of a voluntary liquidator (3 pages)
28 July 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Warwick House 116 Palmerstone Road Buckhurst Hill Essex IG9 5LQ on 28 July 2022 (2 pages)
28 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-18
(1 page)
27 May 2022Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page)
27 May 2022Change of details for Mr Harish Mandalia as a person with significant control on 27 May 2022 (2 pages)
5 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
29 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2021Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 16 March 2021 (1 page)
1 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
7 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Secretary's details changed for Mukesh Mandalia on 16 March 2011 (1 page)
10 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Harish Mandalia on 16 March 2011 (2 pages)
10 June 2011Secretary's details changed for Mukesh Mandalia on 16 March 2011 (1 page)
10 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Harish Mandalia on 16 March 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Harish Mandalia on 16 March 2010 (2 pages)
16 April 2010Director's details changed for Harish Mandalia on 16 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 June 2009Return made up to 16/03/09; no change of members (4 pages)
6 June 2009Return made up to 16/03/09; no change of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 67/69 george street london W1U 8LT (1 page)
7 April 2009Registered office changed on 07/04/2009 from 67/69 george street london W1U 8LT (1 page)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 16/03/08; no change of members (6 pages)
17 June 2008Return made up to 16/03/08; no change of members (6 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
23 May 2007Return made up to 16/03/07; full list of members (6 pages)
23 May 2007Return made up to 16/03/07; full list of members (6 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 July 2006Return made up to 16/03/06; full list of members (6 pages)
25 July 2006Return made up to 16/03/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 May 2005Return made up to 16/03/05; full list of members (6 pages)
16 May 2005Return made up to 16/03/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 May 2004Return made up to 16/03/04; full list of members (6 pages)
11 May 2004Return made up to 16/03/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
6 April 2003Return made up to 16/03/03; full list of members (6 pages)
6 April 2003Return made up to 16/03/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
12 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
8 April 2002Return made up to 16/03/02; full list of members (6 pages)
8 April 2002Return made up to 16/03/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
15 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
11 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
11 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
18 April 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1999Return made up to 16/03/99; full list of members (6 pages)
15 April 1999Return made up to 16/03/99; full list of members (6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
16 March 1998Incorporation (17 pages)
16 March 1998Incorporation (17 pages)