Company NameHarrys Impex Limited
Company StatusDissolved
Company Number01171361
CategoryPrivate Limited Company
Incorporation Date23 May 1974(49 years, 11 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Shewak Jivatsing Dansingani
NationalityBritish
StatusClosed
Appointed13 April 1992(17 years, 11 months after company formation)
Appointment Duration21 years, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnastasia South Hill Avenue
Harrow
Middlesex
HA1 3QB
Director NameMr Navaz Zal Sethna
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(23 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Carlton Avenue West
North Wembley
Middlesex
HA0 3QX
Director NameMr Harkishindas Bagomal Daryanani
Date of BirthApril 1930 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed13 April 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 1997)
RoleMerchant
Correspondence Address12 Haven Green Court
Ealing
London
W5 2UZ
Director NameMrs Rekha Harkishindas Daryanani
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed13 April 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 1997)
RoleHousewife
Correspondence Address12 Haven Green Court
Ealing
London
W5 2UZ
Director NameShirin Noshir Dhabhar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed15 August 1997(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address806-B Empire Mahal
Khudadad Circle Dadar
Bombay
Maharashtra
400014

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Mil (Jersey) LTD
50.00%
Ordinary
2k at £1Aliya Chandaria
4.00%
Ordinary
2k at £1Nikhil Chandaria
4.00%
Ordinary
10k at £1Deep Shewak Dansingani
20.00%
Ordinary
10k at £1Mrs Romina Shamil Chandaria
20.00%
Ordinary
1000 at £1Krishan Chandaria
2.00%
Ordinary

Financials

Year2014
Net Worth£13,010
Cash£8,834
Current Liabilities£890

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 50,000
(5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 50,000
(5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 April 2010Registered office address changed from 1st Floor 22 Stephenson Way London NW1 2LE on 27 April 2010 (1 page)
27 April 2010Director's details changed for Navaz Zal Sethna on 13 April 2010 (2 pages)
27 April 2010Registered office address changed from 1St Floor 22 Stephenson Way London NW1 2LE on 27 April 2010 (1 page)
27 April 2010Director's details changed for Navaz Zal Sethna on 13 April 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 April 2009Return made up to 13/04/09; full list of members (4 pages)
27 April 2009Return made up to 13/04/09; full list of members (4 pages)
12 June 2008Return made up to 13/04/08; full list of members (4 pages)
12 June 2008Return made up to 13/04/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
25 April 2006Return made up to 13/04/06; full list of members (3 pages)
25 April 2006Return made up to 13/04/06; full list of members (3 pages)
27 March 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
27 March 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 May 2005Return made up to 13/04/05; full list of members (7 pages)
25 May 2005Return made up to 13/04/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 April 2004Return made up to 13/04/04; full list of members (8 pages)
21 April 2004Return made up to 13/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
10 May 2003Return made up to 13/04/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
15 June 2002Registered office changed on 15/06/02 from: 16 upper montagu street london W1H 2PE (1 page)
15 June 2002Registered office changed on 15/06/02 from: 16 upper montagu street london W1H 2PE (1 page)
13 May 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 May 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2001Return made up to 13/04/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 May 2000Return made up to 13/04/00; full list of members (8 pages)
30 May 2000Return made up to 13/04/00; full list of members (8 pages)
19 May 2000Registered office changed on 19/05/00 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
19 May 2000Registered office changed on 19/05/00 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
16 September 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
16 September 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
13 May 1999Return made up to 13/04/99; no change of members (4 pages)
13 May 1999Return made up to 13/04/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
10 May 1998Return made up to 13/04/98; full list of members (6 pages)
10 May 1998Return made up to 13/04/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
30 April 1997Return made up to 13/04/97; no change of members (4 pages)
30 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (3 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (3 pages)
3 May 1996Return made up to 13/04/96; no change of members (4 pages)
3 May 1996Return made up to 13/04/96; no change of members (4 pages)
22 June 1995Amended accounts made up to 30 November 1993 (4 pages)
22 June 1995Amended accounts made up to 30 November 1993 (4 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (3 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (3 pages)
24 April 1995Return made up to 13/04/95; full list of members (8 pages)
24 April 1995Return made up to 13/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)