Company NameHarrison Investments Ltd
Company StatusDissolved
Company Number03840612
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDerek John Harrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1999(6 days after company formation)
Appointment Duration3 years, 11 months (closed 09 September 2003)
RoleStock Broker
Correspondence Address316 Arnold Estate
Druid Street
London
SE1 2DR
Secretary NameDavid Roberts
NationalityBritish
StatusClosed
Appointed19 September 1999(6 days after company formation)
Appointment Duration3 years, 11 months (closed 09 September 2003)
RoleCarpenter
Correspondence Address118 Whitchurch Road
Romford
Essex
RM3 9AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address316 Arnold Estate
Druid Street
London
SE1 2DR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£442,961
Gross Profit£65,104
Net Worth£50,993
Cash£25,004
Current Liabilities£34,461

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
14 November 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Registered office changed on 12/09/01 from: 9 apple way chelmsford essex CM2 9HX (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 October 2000Return made up to 13/09/00; full list of members (6 pages)
19 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 October 1999Ad 17/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
13 September 1999Incorporation (12 pages)