Company NameHarasani Associates Limited
Company StatusDissolved
Company Number03141420
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMohamed Hamid Harasani
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleArchitect
Correspondence AddressPO Box 13307
Jeddah
21493
Director NameHadi Simaan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleArchitect
Correspondence AddressFlat 4 29 Hoop Lane
Finchley
London
NW11 8BS
Secretary NameHadi Simaan
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleArchitect
Correspondence AddressFlat 4 29 Hoop Lane
Finchley
London
NW11 8BS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address40-42 King Street
London
WC2E 8JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
22 September 1998Strike-off action suspended (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
22 October 1997Secretary resigned;director resigned (1 page)
2 February 1997Registered office changed on 02/02/97 from: 1 marlow copse walderslade chatham,kent ME5 9DP (1 page)
20 January 1997Ad 31/03/96--------- £ si 98@1 (2 pages)
20 January 1997Return made up to 27/12/96; full list of members (6 pages)
22 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Registered office changed on 22/03/96 from: 24 queen anne street london W1M 0AX (1 page)
27 December 1995Incorporation (28 pages)