Company NameHarpex Limited
DirectorsOmar Gharib and Adel Aly Abdallah Adam
Company StatusDissolved
Company Number03058570
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameOmar Gharib
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleBusinessman
Correspondence Address6 Elm Lodge
River Gardens Stevenage Road
London
SW6 6NZ
Secretary NameJacqueline Oliver
NationalityBritish
StatusCurrent
Appointed03 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address10 Cathedral Mansion
Vauxhall Bridge Road
London
SW1V 1DP
Director NameAdel Aly Abdallah Adam
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish / Egyptian
StatusCurrent
Appointed10 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleBusinessman
Correspondence Address156 Maygrove Road
West Hampstead
London
NW6 2EP
Secretary NameSara Jean El Gharinb
NationalityBritish
StatusCurrent
Appointed26 February 1997(1 year, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address5 Thornfield Gardens
Tunbridge Wells
Kent
TN2 4RZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting of creditors (1 page)
5 September 1997Registered office changed on 05/09/97 from: 6 elm lodge 73 stevenage road fulham london SW6 6NZ (1 page)
4 September 1997Appointment of a liquidator (1 page)
11 June 1997Order of court to wind up (1 page)
28 May 1997Order of court to wind up (1 page)
7 March 1997Registered office changed on 07/03/97 from: 82 york street london W1H 1DP (1 page)
27 November 1996Registered office changed on 27/11/96 from: 82 york street london W1H 1DP (1 page)
22 November 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/96
(6 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 July 1995Director resigned;new director appointed (2 pages)
19 May 1995Incorporation (20 pages)