Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARLAW INVESTMENTS PROJECT LIMITED
Company Information for

HARLAW INVESTMENTS PROJECT LIMITED

LONDON, N9,
Company Registration Number
02909337
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Harlaw Investments Project Ltd
HARLAW INVESTMENTS PROJECT LIMITED was founded on 1994-03-17 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
HARLAW INVESTMENTS PROJECT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02909337
Date formed 1994-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB749734290  
Last Datalog update: 2017-08-18 09:17:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARLAW INVESTMENTS PROJECT LIMITED

Current Directors
Officer Role Date Appointed
JJ SECRETARIES LTD
Company Secretary 2013-01-10
DEPINAY LTD
Director 2015-11-01
GOVINDEN RAMASAWMY
Director 2013-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
RENDALL SERVICES SA
Director 2013-12-30 2015-11-01
BEAULY MANAGEMENT SA
Director 2002-01-21 2013-12-30
NOEMY CESPEDES PALMA
Director 2013-05-24 2013-12-30
BERNAL ZAMORA ARCE
Director 2010-03-17 2013-05-24
PEMBROOKE LIMITED
Company Secretary 2002-12-01 2011-06-06
BERNAL ZAMORA ARCE
Director 2010-03-12 2010-03-12
EARTHSTREET LIMITED
Company Secretary 2002-04-19 2002-12-01
CAMBET INCORPORATED LIMITED
Director 1994-03-30 2002-01-21
SHAWS SECRETARIES LIMITED
Company Secretary 1994-03-30 2001-09-13
JPCORS LIMITED
Nominated Secretary 1994-03-17 1994-03-17
JPCORD LIMITED
Nominated Director 1994-03-17 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOVINDEN RAMASAWMY THORNBRIGDE LIMITED Director 2015-01-20 CURRENT 2008-12-05 Dissolved 2017-06-13
GOVINDEN RAMASAWMY BANDALLON SERVICES LIMITED Director 2015-01-20 CURRENT 2013-01-10 Dissolved 2017-06-06
GOVINDEN RAMASAWMY KANEN LIMITED Director 2014-10-01 CURRENT 2014-05-28 Dissolved 2017-06-06
GOVINDEN RAMASAWMY CIRCLEVILLE TRADING LIMITED Director 2014-05-20 CURRENT 2001-12-24 Active - Proposal to Strike off
GOVINDEN RAMASAWMY FENWICK TRADING LIMITED Director 2014-05-20 CURRENT 2002-10-03 Active
GOVINDEN RAMASAWMY VANCIER INVESTMENTS LIMITED Director 2014-05-20 CURRENT 2004-07-13 Active - Proposal to Strike off
GOVINDEN RAMASAWMY NOWLAN SERVICES LIMITED Director 2014-05-20 CURRENT 2004-07-21 Active
GOVINDEN RAMASAWMY WELLBROOK INVESTMENTS LIMITED Director 2014-05-20 CURRENT 1999-01-14 Active
GOVINDEN RAMASAWMY SANDCROFT TRADING LIMITED Director 2014-05-01 CURRENT 2007-10-03 Active - Proposal to Strike off
GOVINDEN RAMASAWMY MULGREW INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-06-06
GOVINDEN RAMASAWMY WAXLEY SERVICES LIMITED Director 2013-12-30 CURRENT 2013-02-28 Dissolved 2015-05-26
GOVINDEN RAMASAWMY PYRUS TECHNOLOGICAL LIMITED Director 2013-12-30 CURRENT 2012-03-12 Dissolved 2017-04-04
GOVINDEN RAMASAWMY GLENGROVE LIMITED Director 2013-12-30 CURRENT 2007-03-20 Dissolved 2017-04-04
GOVINDEN RAMASAWMY BOWBELLS LIMITED Director 2013-12-30 CURRENT 2001-02-27 Dissolved 2017-04-11
GOVINDEN RAMASAWMY POSEY SERVICES LIMITED Director 2013-12-30 CURRENT 2012-05-14 Dissolved 2017-06-06
GOVINDEN RAMASAWMY DENBURY LIMITED Director 2013-12-30 CURRENT 2007-05-04 Dissolved 2017-06-06
GOVINDEN RAMASAWMY JADEGROVE LIMITED Director 2013-12-30 CURRENT 2009-10-29 Active - Proposal to Strike off
GOVINDEN RAMASAWMY LOTHSTON LIMITED Director 2013-12-30 CURRENT 2013-10-07 Dissolved 2017-10-31
GOVINDEN RAMASAWMY JUNIPER MANAGEMENT HOLDING LIMITED Director 2013-12-30 CURRENT 2013-10-24 Dissolved 2017-10-24
GOVINDEN RAMASAWMY WHITEBOND TRADING LIMITED Director 2013-12-30 CURRENT 2008-11-14 Dissolved 2017-11-07
GOVINDEN RAMASAWMY WALCOTT ENTERPRISE LIMITED Director 2013-12-30 CURRENT 2012-11-06 Dissolved 2017-11-07
GOVINDEN RAMASAWMY ROSEDALE LIMITED Director 2013-12-30 CURRENT 2007-11-06 Dissolved 2017-12-12
GOVINDEN RAMASAWMY DARNLEY VENTURES LIMITED Director 2013-12-30 CURRENT 1997-06-17 Active
GOVINDEN RAMASAWMY BENEX LIMITED Director 2013-12-30 CURRENT 2010-12-01 Active
GOVINDEN RAMASAWMY NETTLETON OVERSEAS LIMITED Director 2013-12-30 CURRENT 1999-08-18 Active
GOVINDEN RAMASAWMY MARAN INVESTMENTS LIMITED Director 2013-12-30 CURRENT 2000-06-26 Active - Proposal to Strike off
GOVINDEN RAMASAWMY WINFIELD LIMITED Director 2013-12-30 CURRENT 2001-02-02 Active
GOVINDEN RAMASAWMY TOWERSCALE - SKDGT TRADING LIMITED Director 2013-12-30 CURRENT 2001-12-24 Active
GOVINDEN RAMASAWMY BLUESWAN FINANCE LIMITED Director 2013-12-30 CURRENT 1994-02-11 Active
GOVINDEN RAMASAWMY CRESTLAKE FINANCE PROJECTS LIMITED Director 2013-12-30 CURRENT 1994-06-09 Active
GOVINDEN RAMASAWMY CRAFTBOARD FINANCE PROJECTS LIMITED Director 2013-12-30 CURRENT 1994-06-06 Active
GOVINDEN RAMASAWMY DURBAN TRADING LIMITED Director 2013-12-30 CURRENT 1995-01-18 Active - Proposal to Strike off
GOVINDEN RAMASAWMY EXTON PROJECTS LIMITED Director 2013-12-30 CURRENT 1997-06-17 Active
GOVINDEN RAMASAWMY CORALMEAD TRADING LIMITED Director 2013-12-30 CURRENT 2007-10-03 Active
GOVINDEN RAMASAWMY DROMUS LIMITED Director 2013-12-30 CURRENT 2011-02-10 Active
GOVINDEN RAMASAWMY HAYCROSS OVERSEAS LIMITED Director 2013-12-30 CURRENT 1998-11-18 Active
GOVINDEN RAMASAWMY BAYCREST LIMITED Director 2013-12-30 CURRENT 2007-06-22 Active
GOVINDEN RAMASAWMY WICKLOW LIMITED Director 2013-12-29 CURRENT 2001-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-10DS01APPLICATION FOR STRIKING-OFF
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-20AR0128/05/16 FULL LIST
2015-11-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-21AP02CORPORATE DIRECTOR APPOINTED DEPINAY LTD
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RENDALL SERVICES SA
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-01AR0128/05/15 FULL LIST
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-24AR0128/05/14 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NOEMY PALMA
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA
2014-04-03AP02CORPORATE DIRECTOR APPOINTED RENDALL SERVICES SA
2014-04-03AP01DIRECTOR APPOINTED GOVINDEN RAMASAWMY
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-28AR0128/05/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED NOEMY CESPEDES PALMA
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE
2013-05-24SH0124/05/13 STATEMENT OF CAPITAL GBP 50
2013-04-30AR0117/03/13 FULL LIST
2013-01-17RES15CHANGE OF NAME 16/01/2012
2013-01-17CERTNMCOMPANY NAME CHANGED BESSEL INVESTMENT PROJECTS LIMITED CERTIFICATE ISSUED ON 17/01/13
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR
2013-01-10AP04CORPORATE SECRETARY APPOINTED JJ SECRETARIES LTD
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-09AR0117/03/12 FULL LIST
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNAL ZAMORA ARCE / 17/03/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY PEMBROOKE LIMITED
2011-03-17AR0117/03/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02AP01DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE
2010-06-02AP01DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE
2010-03-17AR0117/03/10 FULL LIST
2010-03-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 17/03/2010
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROOKE LIMITED / 17/03/2010
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21244DELIVERY EXT'D 3 MTH 31/03/05
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-04-10363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-12-02244DELIVERY EXT'D 3 MTH 31/03/04
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-16244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-22ELRESS386 DISP APP AUDS 01/07/03
2003-10-22ELRESS366A DISP HOLDING AGM 01/07/03
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-05-04288cDIRECTOR'S PARTICULARS CHANGED
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-01-02288bSECRETARY RESIGNED
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 66 CHILTERN STREET LONDON W1U 4JT
2003-01-02288aNEW SECRETARY APPOINTED
2002-12-20244DELIVERY EXT'D 3 MTH 31/03/02
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/01
2002-07-22288bDIRECTOR RESIGNED
2002-07-14363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-05-28288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-18363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to HARLAW INVESTMENTS PROJECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARLAW INVESTMENTS PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARLAW INVESTMENTS PROJECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2012-04-01 £ 39,774
Creditors Due Within One Year 2012-04-01 £ 142,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARLAW INVESTMENTS PROJECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Current Assets 2012-04-01 £ 175,195
Debtors 2012-04-01 £ 175,193
Shareholder Funds 2012-04-01 £ 6,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARLAW INVESTMENTS PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLAW INVESTMENTS PROJECT LIMITED
Trademarks
We have not found any records of HARLAW INVESTMENTS PROJECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLAW INVESTMENTS PROJECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HARLAW INVESTMENTS PROJECT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HARLAW INVESTMENTS PROJECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARLAW INVESTMENTS PROJECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARLAW INVESTMENTS PROJECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.