Company NameJEP Harten Ltd
Company StatusDissolved
Company NumberSC436515
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMr Mark Peter Harten
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressBarentzstraat 13, Den Haag, The Netherlands Barent
Den Haag (Nl) 2518 Xc
Netherlands

Contact

Websitewww.harten.org
Email address[email protected]

Location

Registered AddressSuite 19, Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Mark Peter Harten
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(3 pages)
13 November 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(3 pages)
13 November 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(3 pages)
13 November 2015Director's details changed for Mr Mark Peter Harten on 1 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Mark Peter Harten on 1 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Mark Peter Harten on 1 October 2015 (2 pages)
29 April 2015Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 April 2015 (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 April 2015Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(3 pages)
22 April 2015Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(3 pages)
22 April 2015Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(3 pages)
22 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 23 April 2014 (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
11 November 2013Registered office address changed from Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
9 November 2012Incorporation
Statement of capital on 2012-11-09
  • GBP 5,000
(22 pages)
9 November 2012Incorporation
Statement of capital on 2012-11-09
  • GBP 5,000
(22 pages)