Company NameMichael Harriman Associates Limited
Company StatusDissolved
Company Number01800028
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 2 months ago)
Dissolution Date11 May 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ian John Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Llanaway Road
Godalming
Surrey
GU7 3EB
Secretary NameDr Ian John Thompson
NationalityBritish
StatusClosed
Appointed31 January 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Llanaway Road
Godalming
Surrey
GU7 3EB
Director NameNigel John Cole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mount Grace Road
Potters Bar
London
EN6 1QY
Director NameLisa Harriman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustrilian
StatusResigned
Appointed16 November 1991(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 December 2001)
RoleCompany Director
Correspondence Address5 Biddulph Road
London
W9 1JA
Director NameMichael Noel Harriman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address5 Biddulph Road
London
W9 1JA
Secretary NameLisa Harriman
NationalityAustrilian
StatusResigned
Appointed16 November 1991(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 December 2001)
RoleCompany Director
Correspondence Address5 Biddulph Road
London
W9 1JA
Director NameMr Stuart Clark Campbell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(17 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage Heath Lane
Ewshot
Crondall
Surrey
GU10 5AW
Secretary NameMr Stuart Clark Campbell
NationalityBritish
StatusResigned
Appointed04 December 2001(17 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage Heath Lane
Ewshot
Crondall
Surrey
GU10 5AW

Location

Registered AddressC/O Sams Ltd 14-20 Chiswell
Street London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£2
Current Liabilities£1,823

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Return made up to 16/11/01; full list of members (6 pages)
21 February 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 February 2001Registered office changed on 21/02/01 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page)
23 November 2000Return made up to 16/11/00; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 March 2000Return made up to 16/11/99; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 November 1998Return made up to 16/11/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 January 1998Return made up to 16/11/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 December 1996Return made up to 16/11/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
21 April 1984Memorandum and Articles of Association (11 pages)