Company NameHavard Human Resources And Training Limited
Company StatusDissolved
Company Number09155815
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesHarvard Security Consultancy Limited and Havard Security Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMalcolm Crawford Aitken
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameFred Karu
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityEstonian
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Christopher McKeown
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Secretary NameMalcolm Crawford Aitken
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Location

Registered Address58 Low Friar Street
Suite 80
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Naurah Shuaibi
4.00%
Ordinary
32 at £1Christopher Mckeown
32.00%
Ordinary
32 at £1Fred Karu
32.00%
Ordinary
32 at £1Malcolm Crawford Aitken
32.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to 58 Low Friar Street Suite 80 Newcastle upon Tyne NE1 5UD on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to 58 Low Friar Street Suite 80 Newcastle upon Tyne NE1 5UD on 27 August 2015 (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
26 August 2015Director's details changed for Mr Christopher Mckeown on 31 July 2015 (2 pages)
26 August 2015Director's details changed for Malcolm Crawford Aitken on 31 July 2015 (2 pages)
26 August 2015Secretary's details changed for Malcolm Crawford Aitken on 31 July 2015 (1 page)
26 August 2015Director's details changed for Mr Christopher Mckeown on 31 July 2015 (2 pages)
26 August 2015Director's details changed for Malcolm Crawford Aitken on 31 July 2015 (2 pages)
26 August 2015Secretary's details changed for Malcolm Crawford Aitken on 31 July 2015 (1 page)
26 August 2015Director's details changed for Fred Karu on 31 July 2015 (2 pages)
26 August 2015Director's details changed for Fred Karu on 31 July 2015 (2 pages)
26 February 2015Company name changed havard security consultancy LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Company name changed havard security consultancy LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
5 August 2014Director's details changed for Mr Christopher Mckeown on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Christopher Mckeown on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Christopher Mckeown on 5 August 2014 (2 pages)
5 August 2014Company name changed harvard security consultancy LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
5 August 2014Company name changed harvard security consultancy LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)