Company NamePeter Harris Associates Limited
Company StatusDissolved
Company Number03257584
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameHaris Themis Chacholiades
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleAcct
Correspondence Address12 Firs Lane
London
N21 2HX
Director NameMr Panayiotis Chacholiades
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleAcct
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX
Secretary NameMr Panayiotis Chacholiades
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleAcct
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
10 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 October 2006Return made up to 16/09/06; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 January 2006Return made up to 16/09/05; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 November 2004Return made up to 16/09/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 October 2003Return made up to 16/09/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 October 2002 (3 pages)
20 September 2002Return made up to 16/09/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 October 2000Return made up to 01/10/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 January 1999Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 October 1998Registered office changed on 14/10/98 from: 68 faversham avenue bush hill park enfield middlesex EN1 2BU (1 page)
10 November 1997Return made up to 01/10/97; full list of members (6 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996Director resigned (1 page)
1 October 1996Incorporation (14 pages)