Company NameHarriman Limited
Company StatusDissolved
Company Number03920841
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameFatema Harhara
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMoroccan
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Tamworth Road
Croydon
Surrey
CR0 1XW
Director NameMohsin Harhara
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address68 Tamworth Road
Croydon
Surrey
CR0 1XW
Secretary NameMohsin Harhara
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address68 Tamworth Road
Croydon
Surrey
CR0 1XW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address68 Tamworth Road
Croydon
Surrey
CR0 1XW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,527
Cash£86
Current Liabilities£1,613

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
15 March 2002Return made up to 07/02/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)