Company NameHarrow Timber & Builders Merchants Limited
Company StatusDissolved
Company Number01783619
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameVajinder Singh Deooray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(8 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressHilltop Church Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4NZ
Secretary NameAnita Kiran Deooray
NationalityBritish
StatusClosed
Appointed11 July 1996(12 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence AddressHilltop Church Lane
Stoke Poges
Slough
SL2 4NZ
Director NameIqbal Singh Deooray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Runnymede Gardens
Greenford
Middlesex
UB6 8SU
Director NameManjit Singh Deooray
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address49 Runnymede Gardens
Greenford
Middlesex
UB6 8SU
Director NameRavinderpal Singh Deooray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address679 Greenford Road
Greenford
Middlesex
UB6 8QL
Secretary NameVajinder Singh Deooray
NationalityBritish
StatusResigned
Appointed08 April 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressHilltop Church Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4NZ

Location

Registered AddressScottish Provident House
76-80 Provident House
Harrow
Middlesex
HA1 1BX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
27 May 2008Return made up to 08/04/08; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
12 June 2007Return made up to 08/04/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
8 June 2006Return made up to 08/04/06; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
14 May 2004Return made up to 08/04/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
12 June 2003Return made up to 08/04/03; full list of members (6 pages)
4 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
9 May 2002Return made up to 08/04/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 January 2001 (4 pages)
8 June 2001Return made up to 08/04/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 January 1999 (11 pages)
5 May 1999Return made up to 08/04/99; full list of members (5 pages)
27 July 1998Full accounts made up to 31 January 1998 (10 pages)
16 April 1998Return made up to 08/04/98; full list of members (5 pages)
17 September 1997Full accounts made up to 31 January 1997 (7 pages)
12 May 1997Return made up to 08/04/97; full list of members (5 pages)
20 October 1996Full accounts made up to 31 January 1996 (8 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned (1 page)
3 May 1996Return made up to 08/04/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1995Full accounts made up to 31 January 1995 (9 pages)
3 May 1995Return made up to 08/04/95; full list of members (12 pages)