Company NameJohn Harris Design Associates Limited
Company StatusDissolved
Company Number00928238
CategoryPrivate Limited Company
Incorporation Date4 March 1968(56 years, 2 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Simon Harris
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(23 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 13 March 2001)
RoleCommercial Artist
Correspondence Address2a Clareville Grove
London
SW7 5AR
Secretary NamePeter George Cole
NationalityBritish
StatusClosed
Appointed22 August 1996(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address82 Elgin Avenue
Seven Kings
Ilford
Essex
IG3 8LN
Secretary NameKeith Andrew Salvidge
NationalityBritish
StatusResigned
Appointed21 August 1991(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 August 1996)
RoleCompany Director
Correspondence Address48 Brighton Road
Horley
Surrey
RH6 7HD

Location

Registered Address9-13 (2nd Flr) Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
11 October 2000Application for striking-off (1 page)
13 September 2000Return made up to 21/08/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Return made up to 21/08/99; full list of members (6 pages)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 1999Registered office changed on 25/01/99 from: 4TH floor inigo house 29 bedford street london WC2E 9RT (1 page)
20 October 1998Return made up to 21/08/98; full list of members (6 pages)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Return made up to 21/08/97; full list of members (6 pages)
24 April 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: acre house 11-15 william road london NW1 3ER (1 page)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Auditor's resignation (1 page)
3 May 1997Return made up to 21/08/96; full list of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
31 October 1996Secretary's particulars changed (1 page)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 September 1995Return made up to 21/08/95; full list of members (10 pages)
3 March 1995Registered office changed on 03/03/95 from: the courtyard fulham palace bishops avenue london SW6 6EA (1 page)