Company NameHarpers Spectacles Frames Limited
DirectorsArun Ahluwalia and Pravin Ahluwalia
Company StatusDissolved
Company Number01900959
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Arun Ahluwalia
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address58 Gordon Road
Ealing
London
W5 2AR
Secretary NameAjit Kaur Ahluwalia
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address62 Eastcote Lane
South Harrow
Harrow
Middlesex
HA2 8DM
Director NameMrs Pravin Ahluwalia
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Gordon Road
Ealing
London
W5 2AR

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Appointment of a voluntary liquidator (1 page)
17 February 1999Statement of affairs (8 pages)
20 January 1999Registered office changed on 20/01/99 from: 58 gordon road london W5 2AR (1 page)
14 December 1998Return made up to 12/11/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 December 1997Return made up to 12/11/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
14 November 1996Return made up to 12/11/96; full list of members (6 pages)
9 October 1996Auditor's resignation (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
15 December 1995Return made up to 12/11/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)