Company NameHarveys(Carpet Contractors)Limited
DirectorsLaurence Ian Benezra and Philip Joseph Benezra
Company StatusDissolved
Company Number00395148
CategoryPrivate Limited Company
Incorporation Date1 May 1945(79 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Ian Benezra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(46 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressChatsworth
Austell Gardens Mill Hill
London
NW7 4NS
Director NamePhilip Joseph Benezra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(46 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address3 Crown Close
London
NW7 4HN
Secretary NameMarie Benezra
NationalityBritish
StatusCurrent
Appointed07 September 1991(46 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address47 Viceroy Court
St Johns Wood
London
Nw8

Location

Registered AddressLangley & Partners
Langley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1998Appointment of a voluntary liquidator (1 page)
8 January 1998Statement of affairs (8 pages)
18 December 1997Registered office changed on 18/12/97 from: harford house 101-103 great portland street london W1N 6BH (1 page)
2 February 1997Return made up to 07/09/96; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
31 October 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)