Company NameHavard Security Consultancy Limited
Company StatusDissolved
Company Number09171921
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameHavard Sc Limited

Business Activity

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

Directors

Director NameFred Karu
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityEstonian
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressSuite 80 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Christopher McKeown
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 80 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMalcolm Crawford Aitken
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 80 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Secretary NameMalcolm Crawford Aitken
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 80 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Location

Registered AddressSuite 80 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

4 at £1Nourah Shuaibi
4.00%
Ordinary A
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 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 October 2015Director's details changed for Malcolm Crawford Aitken on 12 August 2015 (2 pages)
6 October 2015Director's details changed for Malcolm Crawford Aitken on 12 August 2015 (2 pages)
6 October 2015Director's details changed for Mr Christopher Mckeown on 12 August 2015 (2 pages)
6 October 2015Secretary's details changed for Malcolm Crawford Aitken on 12 August 2015 (1 page)
6 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Director's details changed for Mr Christopher Mckeown on 12 August 2015 (2 pages)
6 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Director's details changed for Fred Karu on 12 August 2015 (2 pages)
6 October 2015Secretary's details changed for Malcolm Crawford Aitken on 12 August 2015 (1 page)
6 October 2015Director's details changed for Fred Karu on 12 August 2015 (2 pages)
9 September 2015Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to Suite 80 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to Suite 80 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to Suite 80 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 9 September 2015 (2 pages)
18 April 2015Company name changed havard SC LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Company name changed havard SC LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)