Company NameThe Harrow Window Company Limited
Company StatusDissolved
Company Number04459354
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin William Walklate
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(10 months after company formation)
Appointment Duration8 years, 8 months (closed 04 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Hallam Gardens
Hatch End
Pinner
Middlesex
HA5 4PR
Secretary NamePark Farm Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 04 January 2012)
Correspondence AddressPark Farm House
Ducks Hill Road
Northwood
Middlesex
HA6 2NP
Director NameMr Paul Fishenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Melthorne Drive
South Ruislip
Middlesex
HA4 0TR
Secretary NameSusannah Fishenden
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleProperty Manager
Correspondence Address48 Melthorne Drive
Ruislip
Middlesex
HA4 0TR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2003(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2004)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2003(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2004)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameBSR Company Secretarial Ltd (Corporation)
StatusResigned
Appointed04 August 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2007)
Correspondence AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,112
Cash£1,149
Current Liabilities£47,878

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (4 pages)
4 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (4 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
4 October 2011Liquidators statement of receipts and payments to 20 September 2011 (4 pages)
30 June 2010Statement of affairs with form 4.19 (5 pages)
30 June 2010Statement of affairs with form 4.19 (5 pages)
28 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-17
(1 page)
28 June 2010Appointment of a voluntary liquidator (2 pages)
28 June 2010Appointment of a voluntary liquidator (2 pages)
28 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 27 May 2010 (2 pages)
21 July 2009Return made up to 12/06/09; full list of members (3 pages)
21 July 2009Return made up to 12/06/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 12/06/08; full list of members (3 pages)
26 June 2008Return made up to 12/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 12/06/07; full list of members (2 pages)
26 June 2007Return made up to 12/06/07; full list of members (2 pages)
25 June 2007New secretary appointed (3 pages)
25 June 2007New secretary appointed (3 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Registered office changed on 28/03/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page)
4 October 2006Return made up to 12/06/06; full list of members (2 pages)
4 October 2006Return made up to 12/06/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
18 July 2006Registered office changed on 18/07/06 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Return made up to 12/06/05; full list of members (5 pages)
5 October 2005Return made up to 12/06/05; full list of members (5 pages)
1 September 2005Registered office changed on 01/09/05 from: 20-22HIGH street pinner middlesex HA5 5PW (1 page)
1 September 2005Registered office changed on 01/09/05 from: 20-22HIGH street pinner middlesex HA5 5PW (1 page)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
27 July 2004Return made up to 12/06/04; full list of members (5 pages)
27 July 2004Return made up to 12/06/04; full list of members (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 September 2003Return made up to 12/06/03; full list of members (6 pages)
12 September 2003Return made up to 12/06/03; full list of members (6 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 June 2002Incorporation (14 pages)
12 June 2002Incorporation (14 pages)