Company NameChinese Harmony Limited
Company StatusDissolved
Company Number04203396
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Guy Lederman
Date of BirthApril 1972 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19b Clarendon Drive
London
SW15 1AW
Director NameMr Noam Lederman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Drive
Edgware
Middlesex
HA8 8ED
Secretary NameMr Noam Lederman
NationalityBritish
StatusClosed
Appointed21 April 2007(5 years, 12 months after company formation)
Appointment Duration14 years, 3 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Drive
Edgware
Middlesex
HA8 8ED
Secretary NameChaim Lederman
NationalityIsraeli
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 The Campions
Borehamwood
WD6 5QD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.chineseharmony.co.uk

Location

Registered Address20 Lower Richmond Road
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Guy Lederman & Noam Lederman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 September 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
29 January 2016Registered office address changed from 19B Clarendon Drive London SW15 1AW to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 20 Lower Richmond Road 20 Lower Richmond Road London SW15 1JP United Kingdom to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Registered office address changed from 19B Clarendon Drive London SW15 1AW to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Registered office address changed from 20 Lower Richmond Road 20 Lower Richmond Road London SW15 1JP United Kingdom to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Noam Lederman on 23 April 2010 (2 pages)
19 May 2010Director's details changed for Noam Lederman on 23 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 May 2009Return made up to 23/04/09; full list of members (4 pages)
29 May 2009Return made up to 23/04/09; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Return made up to 23/04/07; full list of members (2 pages)
18 May 2007Return made up to 23/04/07; full list of members (2 pages)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director's particulars changed (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Return made up to 23/04/06; full list of members (2 pages)
16 May 2006Return made up to 23/04/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 59 poplar grove london N11 3NJ (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 59 poplar grove london N11 3NJ (1 page)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 May 2005Return made up to 23/04/05; full list of members (2 pages)
13 May 2005Return made up to 23/04/05; full list of members (2 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 September 2004Return made up to 23/04/04; full list of members (7 pages)
3 September 2004Return made up to 23/04/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
9 September 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Registered office changed on 21/05/03 from: flat 2 clifford lodge bibsworth rd london N3 3RS (1 page)
21 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 May 2003Registered office changed on 21/05/03 from: flat 2 clifford lodge bibsworth rd london N3 3RS (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
12 February 2003Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001Registered office changed on 16/10/01 from: unit 4 sun valley business park winnall close winchester hampshire SO23 0LB (2 pages)
16 October 2001Registered office changed on 16/10/01 from: unit 4 sun valley business park winnall close winchester hampshire SO23 0LB (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 April 2001Incorporation (18 pages)
23 April 2001Incorporation (18 pages)