Company NameHerring Baker Harris Financial Services Ltd.
Company StatusDissolved
Company Number02367414
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNicholas Anthony Stanhope Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 08 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood House
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusClosed
Appointed02 April 1996(7 years after company formation)
Appointment Duration2 years, 8 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMr Michael Ian Dix
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 1996)
RoleChartered Surveyor
Correspondence Address34 Brompton Park Crescent
London
SW6 1SW
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 April 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN

Location

Registered AddressPrince Frederick House
37 Maddox Street
London
W1R 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
3 July 1998Application for striking-off (1 page)
3 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
16 June 1998Return made up to 22/05/98; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
28 May 1997Return made up to 22/05/97; full list of members (6 pages)
2 May 1997Registered office changed on 02/05/97 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page)
2 May 1997Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
9 September 1996Accounts for a dormant company made up to 31 January 1996 (7 pages)
28 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(6 pages)
28 June 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned (1 page)
16 June 1995Return made up to 30/05/95; no change of members (4 pages)