Company NameHarrats Ltd
Company StatusDissolved
Company Number04927378
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mohamed Ali Harrath
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleFlooring Direct Corporation Lt
Country of ResidenceUnited Kingdom
Correspondence Address3 Alexander Avenue
Willesden Green
London
NW10 3QT
Director NameAdel Djebali
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Atherstone Court
Warwick Estate
London
W2 6PN
Secretary NameAdel Djebali
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Atherstone Court
Warwick Estate
London
W2 6PN

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£139,899
Gross Profit£22,393
Net Worth£27,501
Cash£904
Current Liabilities£40,124

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2007Voluntary strike-off action has been suspended (1 page)
13 February 2007Voluntary strike-off action has been suspended (1 page)
23 November 2006Secretary resigned (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (2 pages)
23 March 2006Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(6 pages)
12 October 2005Amended accounts made up to 31 October 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)