Company NameHarrison & Co Limited
Company StatusDissolved
Company Number03890006
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilip Harry Aspden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address292 Westferry Road
London
E14 3AG
Secretary NameRobert Michael Askew
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address83a Westcombe Park Road
London
SE3 7QS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address292 Westferry Road
London
E14 3AG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Financials

Year2014
Turnover£1,186
Net Worth£1,978
Current Liabilities£150

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
24 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
4 August 2005Return made up to 07/12/04; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 April 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
5 April 2003Return made up to 07/12/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
12 November 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
11 December 2000Return made up to 07/12/00; full list of members (6 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)