Company NameHarrisville Enterprises Limited
Company StatusDissolved
Company Number03323619
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRicardo Osvaldo Ipuche
Date of BirthJune 1941 (Born 82 years ago)
NationalityArgentinian
StatusClosed
Appointed20 June 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 25 November 2003)
RoleLawyer
Correspondence AddressVia Ai Ronchi
Cademario
6936
Secretary NameHomeric Limited (Corporation)
StatusClosed
Appointed25 February 1997(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameAlberto Passsoni
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1999(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2000)
RoleBuilding Surveyor
Correspondence AddressVia San Bernardino
Ponte Tresa 6988 Canton Ticino
Switzerland
Foreign
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies

Location

Registered Address1st Floor
60 St Jamess Street
London
SW1A 1ZN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: suite 3C, 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
3 October 2000New director appointed (2 pages)
25 September 2000Return made up to 25/02/00; full list of members (6 pages)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (7 pages)
22 October 1999Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
5 March 1999Return made up to 25/02/99; no change of members (4 pages)
11 November 1998Return made up to 25/02/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
25 February 1997Incorporation (16 pages)