Company NameHarrycarry Limited
Company StatusDissolved
Company Number03874308
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameOkkes Dari
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityTurkish
StatusClosed
Appointed30 November 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 16 November 2004)
RoleChef
Correspondence AddressFlat 2 54a Rockingham Road
Kettering
Northamptonshire
NN16 8JT
Secretary NameAbdullah Dari
NationalityBritish
StatusClosed
Appointed30 November 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 16 November 2004)
RoleCompany Director
Correspondence AddressFlat 2 54a Rockingham Road
Kettering
Northamptonshire
NN16 8JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address174 Bounces Road
London
N9 8LA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£10,334
Cash£2,522
Current Liabilities£5,763

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
22 December 2003Application for striking-off (1 page)
22 April 2003Registered office changed on 22/04/03 from: 56 rockingham road kettering northamptonshire NN16 8JT (1 page)
22 April 2003Return made up to 10/11/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 November 2001Return made up to 10/11/01; full list of members (6 pages)
8 August 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
8 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 December 2000Return made up to 10/11/00; full list of members (6 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 11A bedford corner south parade london W4 1LD (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Ad 30/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 December 1999Registered office changed on 05/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)