Company NameHarley Street Vitamins Minerals Nutriments And Health Food Products Limited
Company StatusDissolved
Company Number03734336
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Clive Hicks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week, 5 days after company formation)
Appointment Duration15 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Davids Road
Southsea
Portsmouth
Hampshire
PO5 1QH
Director NameMrs Camilla Jane Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week, 5 days after company formation)
Appointment Duration15 years, 6 months (closed 23 September 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address72 Hanson Road
Abingdon
Oxfordshire
OX14 1YL
Secretary NameMr Clive Hicks
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week, 5 days after company formation)
Appointment Duration15 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Davids Road
Southsea
Portsmouth
Hampshire
PO5 1QH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr Clive Hicks
99.00%
Ordinary
1 at £1Miss Comilla Smith
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (5 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Return made up to 17/03/09; full list of members (4 pages)
21 January 2009Return made up to 17/03/08; full list of members (10 pages)
21 January 2009Director and secretary's change of particulars / clive hicks / 06/01/2008 (1 page)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2007Return made up to 17/03/07; full list of members (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 335A ballards lane london N12 8LT (1 page)
1 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 July 2006Return made up to 17/03/06; full list of members (7 pages)
5 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Return made up to 17/03/05; full list of members (7 pages)
14 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2004Return made up to 17/03/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2003Return made up to 17/03/03; full list of members (7 pages)
21 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2002Return made up to 17/03/02; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Return made up to 17/03/01; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Return made up to 17/03/00; full list of members (6 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 335A ballards lane london N12 8LT (1 page)
7 April 1999Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
17 March 1999Incorporation (16 pages)