Ealing
London
W5 2SB
Secretary Name | Audrey Aloma Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 26 February 2016) |
Role | Company Director |
Correspondence Address | 5 Regal Close Ealing London W5 2SB |
Website | www.harrisonvintners.co.uk |
---|
Registered Address | Rossknoll House Orion Park Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
10k at 1 | Douglas Michael Harrison 99.99% Ordinary |
---|---|
1 at 1 | Ms Audrey Harrison 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £388,099 |
Gross Profit | £19,632 |
Net Worth | -£184,923 |
Cash | £7,842 |
Current Liabilities | £327,770 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 November 2015 | Completion of winding up (1 page) |
20 October 2010 | Order of court to wind up (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 5 regal close ealing london W5 2SB (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 December 2005 | Return made up to 14/09/05; full list of members (6 pages) |
2 February 2005 | Return made up to 14/09/04; full list of members
|
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Return made up to 14/09/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
4 November 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 334/338 central markets farringdon street london EC1A 9NB (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1981 | Allotment of shares (2 pages) |
6 May 1981 | Certificate of incorporation (1 page) |