Company NameHarman Number Seven Limited
Company StatusDissolved
Company Number00967344
CategoryPrivate Limited Company
Incorporation Date2 December 1969(54 years, 5 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameA K G Acoustics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(23 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusClosed
Appointed16 November 1993(23 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameJames Anthony Hallington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1994)
RoleExecutive
Correspondence Address129 Frogmore Lane
Catherington
Waterlooville
Hampshire
PO8 9RD
Director NameFrank Jester
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed10 July 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressGobergasse 14/1
A A-1130
Wien
Foreign
Director NameIkram Rahman Khan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1995)
RoleAccountant
Correspondence Address11 Kelsey Close
Liss
Hampshire
GU33 7HR
Secretary NameDavid William Byam-Cook
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameMr Helmut Gunst
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed10 July 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressDonaustrasse 15
A-2344 Maria-Enzersdorf
Wien
Austria
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(23 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 May 2006)
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Director NameRegis Baudot
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2006(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2008)
RoleController
Correspondence Address74 Boulevard De La Villette
Paris
75019

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Liquidators statement of receipts and payments to 24 November 2008 (6 pages)
3 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2008Appointment of a voluntary liquidator (1 page)
22 May 2008Declaration of solvency (3 pages)
22 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o harman international ind LTD bennett street bridgend industrial estate bridgend CF31 3SH (1 page)
25 April 2008Appointment terminated director regis baudot (1 page)
18 April 2008Memorandum and Articles of Association (17 pages)
12 April 2008Company name changed a k g acoustics LIMITED\certificate issued on 16/04/08 (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 September 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 December 2004Location of register of members (1 page)
6 December 2004Return made up to 30/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF (1 page)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
20 December 1999Return made up to 30/11/99; full list of members (7 pages)
23 April 1999Full accounts made up to 30 June 1998 (9 pages)
14 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page)
28 April 1998Full accounts made up to 30 June 1997 (13 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
22 July 1997Return made up to 10/07/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (14 pages)
9 July 1996Registered office changed on 09/07/96 from: 33 golden square london W1R 3PA (1 page)
7 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Director resigned (4 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Registered office changed on 03/08/95 from: unit 2 borehamwood industrial pa rowley lane borehamwood hertfordshire WD6 5PZ (1 page)
3 August 1995Memorandum and Articles of Association (34 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Return made up to 10/07/95; change of members (6 pages)
13 July 1995Application for reregistration from PLC to private (1 page)
13 July 1995Re-registration of Memorandum and Articles (1 page)
26 June 1995Memorandum and Articles of Association (8 pages)