Company NameHarry Morgans (SJW) Limited
Company StatusDissolved
Company Number03153811
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Geoffrey Gilbert
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 17 Grove End Road
London
NW8 9SD
Director NamePauline Havakuk
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleRestuaranter
Correspondence Address65 Quickswood
London
NW3 3SA
Director NameHerzl Havakuk
Date of BirthApril 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed13 February 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2000)
RoleRestauranteur
Correspondence Address65 Quickswood
London
NW3 3SA
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
27 January 2000Director resigned (1 page)
30 December 1999Application for striking-off (1 page)
13 September 1999Receiver's abstract of receipts and payments (3 pages)
2 September 1999Receiver ceasing to act (1 page)
4 December 1998Receiver's abstract of receipts and payments (3 pages)
9 February 1998Statement of Affairs in administrative receivership following report to creditors (5 pages)
9 February 1998Administrative Receiver's report (4 pages)
3 November 1997Appointment of receiver/manager (1 page)
30 October 1997Registered office changed on 30/10/97 from: 45 mortimer street london W1N 7TD (1 page)
11 April 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/04/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1997Registered office changed on 11/04/97 from: c/o conroy tobin boundary house 93-95 charterhouse street london EC1 (1 page)
14 June 1996Particulars of mortgage/charge (3 pages)
29 March 1996New director appointed (2 pages)
28 March 1996Accounting reference date notified as 31/01 (1 page)
28 March 1996Director resigned (1 page)
14 February 1996Registered office changed on 14/02/96 from: roman house 296 golders green road london NW11 9PT (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996New secretary appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
1 February 1996Incorporation (13 pages)