Company NameHarmonic Services Limited
Company StatusDissolved
Company Number04436071
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Edwin Draper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLakeside
Oak Grange Road
West Clandon
Surrey
GU4 7UF
Secretary NameBo Hylen
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year, 1 month after company formation)
Appointment Duration4 years (closed 24 July 2007)
RoleCompany Director
Correspondence AddressAncien Chermin De Varage
La Verdiere
83560
France
Secretary NameBarbara Cooper
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Wilson Road
Chessington
Surrey
KT9 2HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,061
Cash£1,793
Current Liabilities£3,266

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
19 May 2003Return made up to 10/05/03; full list of members (6 pages)
20 September 2002Director's particulars changed (1 page)
21 May 2002Registered office changed on 21/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)