Company NameHarry's Design Limited
Company StatusDissolved
Company Number04454188
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameSimon Baker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 The Grange
The Knoll
London
W13 8JJ
Director NameBambi Sloan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Rue Tronchet
Paris
75009
Foreign
Secretary NameSimon Baker
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 The Grange
The Knoll
London
W13 8JJ
Director NameMrs Margaret Baker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 19 July 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 The Grange
The Knoll
London
W13 8JJ
Director NameSimon Baker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Alexander Street
London
W2 5NU
Secretary NameSimon Baker
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Alexander Street
London
W2 5NU
Secretary NameMrs Margaret Baker
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 August 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 The Grange
The Knoll
London
W13 8JJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address14 The Grange
The Knoll
Ealing
W13 8JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 February 2005Application for striking-off (1 page)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 March 2004Secretary resigned (1 page)
28 January 2004Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
25 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(8 pages)
25 June 2003Registered office changed on 25/06/03 from: 30 alexander street london W2 5NU (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Ad 05/06/02--------- £ si 54@1=54 £ ic 1/55 (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Ad 05/06/02--------- £ si 55@1=55 £ ic 55/110 (2 pages)
14 June 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
14 June 2002Registered office changed on 14/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 June 2002Incorporation (12 pages)