Company NameHarris Installations & Properties Limited
Company StatusDissolved
Company Number00956204
CategoryPrivate Limited Company
Incorporation Date13 June 1969(54 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(37 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 February 2010)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Secretary NameE L Services Limited Company No 3079460 (Corporation)
StatusClosed
Appointed10 April 2007(37 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 February 2010)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Aline Marleen Boswell
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 April 2007)
RoleCo Secretary
Correspondence Address6 Stella Close
Marden
Kent
TN12 9TP
Director NameMr Arthur James Boswell
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 April 2007)
RoleCo Director
Correspondence Address6 Stella Close
Marden
Kent
TN12 9TP
Secretary NameMrs Aline Marleen Boswell
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address6 Stella Close
Marden
Kent
TN12 9TP
Director NameAnnabelle Jane Blackmore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1999(29 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2007)
RoleInsurance Broker
Correspondence AddressPoplar Tree Farm
Milebush Lane
Marden
Kent
TN12 9AS

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,704
Cash£18,788
Current Liabilities£17,084

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
27 March 2009Return made up to 23/03/09; full list of members (3 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Return made up to 23/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 June 2007Location of register of members (non legible) (1 page)
3 June 2007Location of register of members (non legible) (1 page)
25 May 2007Registered office changed on 25/05/07 from: 34 oyster wharf, 18 lombard road, london, SW11 3RJ (1 page)
25 May 2007Registered office changed on 25/05/07 from: 34 oyster wharf, 18 lombard road, london, SW11 3RJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 6 stella close, marden, kent, TN12 9TP (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned;director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 6 stella close, marden, kent, TN12 9TP (1 page)
3 May 2007Director resigned (1 page)
10 April 2007Return made up to 23/03/07; full list of members (7 pages)
10 April 2007Return made up to 23/03/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 January 2007Registered office changed on 03/01/07 from: malt villa malt mews, st margarets street, rochester, kent ME1 1TU (1 page)
3 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 January 2007Registered office changed on 03/01/07 from: malt villa malt mews, st margarets street, rochester, kent ME1 1TU (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Return made up to 23/03/06; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 April 2006Return made up to 23/03/06; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 April 2005Return made up to 23/03/05; full list of members (7 pages)
9 April 2005Return made up to 23/03/05; full list of members (7 pages)
8 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
17 April 2004Return made up to 23/03/04; full list of members (7 pages)
17 April 2004Return made up to 23/03/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
16 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 23/03/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 May 2001Full accounts made up to 31 October 2000 (9 pages)
9 May 2001Full accounts made up to 31 October 2000 (9 pages)
3 April 2001Return made up to 23/03/01; full list of members (7 pages)
3 April 2001Return made up to 23/03/01; full list of members (7 pages)
13 April 2000Full accounts made up to 31 October 1999 (9 pages)
13 April 2000Full accounts made up to 31 October 1999 (9 pages)
6 April 2000Return made up to 23/03/00; full list of members (7 pages)
6 April 2000Return made up to 23/03/00; full list of members (7 pages)
4 May 1999Full accounts made up to 31 October 1998 (8 pages)
4 May 1999Return made up to 23/03/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 October 1998 (8 pages)
4 May 1999Return made up to 23/03/99; full list of members (6 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
13 July 1998Full accounts made up to 31 October 1997 (9 pages)
13 July 1998Full accounts made up to 31 October 1997 (9 pages)
15 April 1998Return made up to 23/03/98; no change of members (4 pages)
15 April 1998Return made up to 23/03/98; no change of members (4 pages)
4 June 1997Full accounts made up to 31 October 1996 (10 pages)
4 June 1997Full accounts made up to 31 October 1996 (10 pages)
12 May 1997Return made up to 23/03/97; no change of members (4 pages)
12 May 1997Return made up to 23/03/97; no change of members (4 pages)
25 May 1996Full accounts made up to 31 October 1995 (11 pages)
25 May 1996Full accounts made up to 31 October 1995 (11 pages)
14 May 1996Return made up to 23/03/96; full list of members (6 pages)
14 May 1996Return made up to 23/03/96; full list of members (6 pages)
19 May 1995Return made up to 23/03/95; no change of members (4 pages)
19 May 1995Return made up to 23/03/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 March 1994Return made up to 23/03/94; no change of members (4 pages)
29 March 1994Return made up to 23/03/94; no change of members (4 pages)
23 June 1993Return made up to 23/03/93; full list of members (5 pages)
23 June 1993Return made up to 23/03/93; full list of members (5 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
19 May 1992Return made up to 23/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 May 1992Return made up to 23/03/92; no change of members (5 pages)
7 March 1991Return made up to 31/01/91; change of members (7 pages)
7 March 1991Return made up to 31/01/91; change of members (7 pages)
4 April 1990Secretary resigned;new secretary appointed (2 pages)
4 April 1990Return made up to 23/03/90; full list of members (4 pages)
4 April 1990Return made up to 23/03/90; full list of members (4 pages)
4 April 1990Secretary resigned;new secretary appointed (2 pages)
1 February 1989Return made up to 21/01/89; full list of members (4 pages)
1 February 1989Return made up to 21/01/89; full list of members (4 pages)
14 March 1988Return made up to 15/02/88; full list of members (4 pages)
14 March 1988Return made up to 15/02/88; full list of members (4 pages)
23 March 1987Return made up to 06/03/87; full list of members (4 pages)
23 March 1987Return made up to 06/03/87; full list of members (4 pages)
13 June 1969Certificate of incorporation (1 page)
13 June 1969Certificate of incorporation (1 page)
13 June 1969Incorporation (13 pages)
13 June 1969Incorporation (13 pages)