Company NameHarmonic Energy (UK) Ltd
Company StatusDissolved
Company Number00628094
CategoryPrivate Limited Company
Incorporation Date13 May 1959(65 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameS.E.Harris Limited

Business Activity

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

Directors

Director NameMr Brandon Romanek
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2017(57 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address145 East Harmon Ave
Box 128
Las Vegas
Nevada 89108
United States
Director NameMr Michael Harris
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComplejo, Las, Olas
No 74 Calle Severiano Ballesteros
Urb Riviera Del Sol 29647
Mijas Costa Malaga
Foreign
Director NameMrs Betsey Harris (Died)
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 7 months after company formation)
Appointment Duration-1 years, 1 month (resigned 22 January 1991)
RoleHousewife
Correspondence Address37 Veric Easton Gardens
Hove
East Sussex
Bn3
Director NameMrs Diane Mann
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 February 2008)
RoleCompany Director
Correspondence Address11 Deanway
Hove
East Sussex
BN3 6DG
Director NameMr Gary Howard Mann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 February 2012)
RoleAccounts Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6a Whitethorn Lane
Letchworth
Herts
SG6 2DN
Director NameMr Lewis Mann
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Deanway
Hove
East Sussex
BN3 6DG
Director NameJamie Alan Mann
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Secretary NameMrs Diane Mann
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 February 2008)
RoleCompany Director
Correspondence Address11 Deanway
Hove
East Sussex
BN3 6DG
Director NameMr Adrian John Russell Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(52 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 February 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address168 Church Road
Hove
East Sussex
BN3 2DL

Contact

Websiteharmonicenergyinc.com

Location

Registered Address3rd Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Harmonic Energy Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,542
Cash£1,171
Current Liabilities£7,720

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
18 January 2017Appointment of Mr Brandon Romanek as a director on 16 January 2017 (2 pages)
17 January 2017Termination of appointment of Jamie Alan Mann as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Adrian John Russell Smith as a director on 16 January 2017 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Director's details changed for Jamie Alan Mann on 12 December 2015 (2 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(5 pages)
12 March 2013Director's details changed for Jamie Alan Mann on 11 March 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
7 January 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Register inspection address has been changed (1 page)
17 April 2012Appointment of Mr Adrian John Russell Smith as a director (2 pages)
17 April 2012Termination of appointment of Lewis Mann as a director (1 page)
27 March 2012Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 27 March 2012 (1 page)
23 February 2012Director's details changed for Jamie Alan Mann on 23 February 2012 (2 pages)
21 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 10,000
(3 pages)
21 February 2012Termination of appointment of Adrian Smith as a director (1 page)
21 February 2012Termination of appointment of Gary Mann as a director (1 page)
21 February 2012Termination of appointment of Michael Harris as a director (1 page)
21 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 10,000
(3 pages)
9 February 2012Appointment of Mr Adrian John Russell Smith as a director (2 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed S.E.harris LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 January 2012Director's details changed for Gary Howard Mann on 23 January 2012 (3 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 February 2011Director's details changed for Jamie Alan Mann on 12 December 2010 (2 pages)
3 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Director's details changed for Jamie Alan Mann on 12 December 2009 (2 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Michael Harris on 12 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Lewis Mann on 12 December 2009 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 February 2009Return made up to 12/12/08; full list of members (4 pages)
11 February 2009Appointment terminated director diane mann (1 page)
11 February 2009Appointment terminated secretary diane mann (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
31 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 12/12/06; full list of members (3 pages)
19 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
31 January 2006Return made up to 12/12/05; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
14 January 2004Return made up to 12/12/03; full list of members (8 pages)
17 January 2003Return made up to 12/12/02; full list of members (8 pages)
10 July 2002Total exemption full accounts made up to 31 May 2002 (3 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
6 February 2002Return made up to 12/12/01; full list of members (7 pages)
21 February 2001Return made up to 12/12/00; full list of members (7 pages)
8 February 2001Registered office changed on 08/02/01 from: 33 george street hove sussex BN3 3YB (1 page)
6 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
25 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 1999Full accounts made up to 31 May 1999 (11 pages)
16 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1998Full accounts made up to 31 May 1998 (11 pages)
23 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Full accounts made up to 31 May 1997 (13 pages)
27 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
3 October 1996Full accounts made up to 31 May 1996 (13 pages)
28 December 1995Return made up to 12/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1995Full accounts made up to 31 May 1995 (13 pages)