Company NameHenry Larsson London Limited
Company StatusDissolved
Company Number02097691
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameHenry Larsson
Date of BirthJuly 1923 (Born 100 years ago)
NationalitySwedish
StatusClosed
Appointed14 October 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressAvenue De L Observatoire 96
B-1180 Bruxelles
Belgium
Secretary NameJohnny Fohlin
NationalityBritish
StatusClosed
Appointed28 March 1996(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressPO Box 115 (Akervagen 3)
Tingsryd
Tingsyrd
36222
Director NameChrister Carl Axel Axelsson
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed10 July 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 30 September 2003)
RoleSalesman
Correspondence AddressKarl Den X Gustavs Gata 24a
Helsingborg
25438
Secretary NameAbbey Secretarial Ltd (Corporation)
StatusResigned
Appointed14 October 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 1996)
Correspondence AddressPrinting House
66 Lower Road
Harrow
Middx
HA2 0DH

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middx
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,214
Net Worth-£61,547
Current Liabilities£99,708

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
15 October 2001Return made up to 14/10/01; full list of members (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
8 March 2000Return made up to 14/10/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1998 (13 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1999Ad 20/07/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
21 September 1999New director appointed (2 pages)
20 September 1999Memorandum and Articles of Association (6 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Return made up to 14/10/98; full list of members (6 pages)
18 November 1997Return made up to 14/10/97; no change of members (4 pages)
31 July 1997Full accounts made up to 31 March 1997 (10 pages)
30 April 1997Full accounts made up to 31 March 1996 (10 pages)
6 June 1996New secretary appointed (1 page)
6 June 1996Return made up to 14/10/95; full list of members (6 pages)
3 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 June 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)