Company NameHarrison Fitin Ltd
Company StatusDissolved
Company Number04171933
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sergei Viktorovich Foster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 303 55 Victoria Street
London
SW1H 0EU
Secretary NameMr John Ward
StatusClosed
Appointed23 September 2010(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address1st Floor
15 Young Street
London
W8 5EH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Philip Keith Pollecoff
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2010)
RoleSolicitor
Correspondence AddressLittle Hensol Shire Lane
Chorleywood
WD3 5NH
Secretary NameSvedberg & Co (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address85 Chelsea Manor Street
London
SW3 5QP

Location

Registered Address1st Floor
15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

150k at £1Irina Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,337
Cash£253
Current Liabilities£31,106

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 March 2016Director's details changed for Sergei Viktorovich Foster on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,000
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150,000
(3 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150,000
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 September 2010Appointment of Mr John Ward as a secretary (1 page)
24 September 2010Termination of appointment of Philip Pollecoff as a secretary (1 page)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 02/03/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 March 2008Director's change of particulars / sergei foster / 11/12/2007 (1 page)
2 October 2007Registered office changed on 02/10/07 from: third floor 9 mandeville place london W1U 3AU (1 page)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Registered office changed on 02/03/07 from: c/o ward & co., First floor 15 young street london W8 5EH (1 page)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 July 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2006Registered office changed on 02/02/06 from: ward & co 8-9 lambton place london W11 2SH (1 page)
1 December 2005Return made up to 02/03/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
11 March 2004Return made up to 02/03/04; full list of members (6 pages)
28 February 2004Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2003Nc inc already adjusted 02/06/03 (1 page)
4 November 2002Registered office changed on 04/11/02 from: 1ST floor 22-26 albert embankment london SE1 7TE (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 August 2002Ad 05/08/02--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
28 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
19 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Registered office changed on 05/09/01 from: 3 pond place london SW3 6QR (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page)
27 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (15 pages)