Company NameAberdeen Harbour Investment Company Limited
Company StatusDissolved
Company Number04187345
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Sean Carey
NationalityBritish
StatusClosed
Appointed08 January 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Director NameSanton Close Nominees Limited (Corporation)
StatusClosed
Appointed08 January 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 15 September 2009)
Correspondence AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
Director NameSanton Management Limited (Corporation)
Date of BirthFebruary 1994 (Born 30 years ago)
StatusClosed
Appointed08 January 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 15 September 2009)
Correspondence Address21 Knightsbridge First Floor
London
SW1X 7LY
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusClosed
Appointed08 January 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 15 September 2009)
Correspondence Address5th Gresham Street
London
EC2V 7NG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 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
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Himakshu Patel
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ferndown
Northwood
Middlesex
HA6 1PH
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressHollins House
27 Thick Hollins, Meltham
Holmfirth
West Yorkshire
HD9 4DQ

Location

Registered Address1st Floor 21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2007New director appointed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
1 April 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
29 March 2007Director's particulars changed (1 page)
6 April 2006Return made up to 26/03/06; full list of members (7 pages)
22 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 August 2004Secretary's particulars changed (1 page)
12 July 2004New secretary appointed (1 page)
21 June 2004Return made up to 26/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004New secretary appointed (6 pages)
15 January 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 January 2004Registered office changed on 15/01/04 from: eurolife house 16 st john street london EC1M 4NT (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (6 pages)
15 January 2004New secretary appointed (7 pages)
15 January 2004New director appointed (7 pages)
15 January 2004Secretary resigned (1 page)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 26/03/03; full list of members (5 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Return made up to 26/03/02; full list of members (5 pages)
27 March 2002Registered office changed on 27/03/02 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page)
14 March 2002Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
10 September 2001Secretary's particulars changed (1 page)
23 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 16 saint john street london EC1M 4NT (1 page)
26 March 2001Incorporation (14 pages)