Company NameHarmony Productions Limited
Company StatusDissolved
Company Number03047940
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJermaine Jerome Jordan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 23 January 2001)
RoleCompany Director
Correspondence AddressTrees
Woody Bay, Parracombe
Barnstaple
Devon
EX31 4QX
Director NameJoanna April Mary Jordon
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 23 January 2001)
RoleCompany Director
Correspondence AddressTrees
Woody Bay, Parracombe
Barnstaple
Devon
EX31 4QX
Secretary NameJermaine Jerome Jordan
NationalityBritish
StatusClosed
Appointed30 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 23 January 2001)
RoleCompany Director
Correspondence AddressTrees
Woody Bay, Parracombe
Barnstaple
Devon
EX31 4QX
Director NameElaine Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1999)
RoleArtiste
Correspondence AddressTrees
Woody Bay
Parracombe
North Devon
Ex31
Director NameRobert Edward Jordan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1999)
RoleEngineer
Correspondence Address81 Lingfield Road
Stevenage
Hertfordshire
SG1 5SQ
Director NameJoseph Jacob Jordan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1999)
RoleCompany Director
Correspondence AddressTrees
Woody Bay
Parracombe
North Devon
Ex31
Secretary NameJoseph Jacob Jordan
NationalityBritish
StatusResigned
Appointed23 February 1996(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1999)
RoleCompany Director
Correspondence AddressTrees
Woody Bay
Parracombe
North Devon
Ex31
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressPaul Anthony House
724 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
19 July 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: parway house 202-204 fichley road london NW3 6BX (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 20/04/99; full list of members (6 pages)
27 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
15 July 1997Return made up to 20/04/97; no change of members (4 pages)
27 June 1997Registered office changed on 27/06/97 from: 128-36 high street edgware middlesex HA8 7EL (1 page)
3 July 1996Return made up to 20/04/96; full list of members (8 pages)
3 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
6 June 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
20 April 1995Incorporation (22 pages)