Company NameD'Rui (Harrow) Limited
Company StatusDissolved
Company Number05527978
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)
Previous NamesHFHA (Harrow) Limited and De Rui (Harrow) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dean Jonathan D'Eye
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
29 Albermarle Road
Beckenham
Kent
BR3 5HL
Secretary NameStewart Aspery
NationalityBritish
StatusClosed
Appointed25 September 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 19 November 2015)
RoleSales Manager
Correspondence Address11 Camellia Court
18 Copers Cope Road
Beckenham
Kent
BR3 1NB
Secretary NameIan Black
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleSolicitor
Correspondence Address6 Mitchem Close
West Kingsdown
Kent
TN15 6HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Hfha Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£488,747
Current Liabilities£1,975,691

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Notice of move from Administration to Dissolution on 10 August 2015 (5 pages)
19 August 2015Notice of move from Administration to Dissolution on 10 August 2015 (5 pages)
12 June 2015Administrator's progress report to 16 May 2015 (6 pages)
12 June 2015Administrator's progress report to 16 May 2015 (6 pages)
12 June 2015Notice of extension of period of Administration (1 page)
12 June 2015Notice of extension of period of Administration (1 page)
30 December 2014Notice of extension of period of Administration (1 page)
30 December 2014Notice of extension of period of Administration (1 page)
22 December 2014Administrator's progress report to 16 November 2014 (5 pages)
22 December 2014Administrator's progress report to 16 November 2014 (5 pages)
20 June 2014Administrator's progress report to 16 May 2014 (5 pages)
20 June 2014Administrator's progress report to 16 May 2014 (5 pages)
17 December 2013Administrator's progress report to 16 November 2013 (5 pages)
17 December 2013Administrator's progress report to 16 November 2013 (5 pages)
21 June 2013Administrator's progress report to 16 May 2013 (5 pages)
21 June 2013Administrator's progress report to 16 May 2013 (5 pages)
10 January 2013Administrator's progress report to 16 November 2012 (5 pages)
10 January 2013Administrator's progress report to 16 November 2012 (5 pages)
24 December 2012Notice of extension of period of Administration (1 page)
24 December 2012Notice of extension of period of Administration (1 page)
28 June 2012Notice of extension of period of Administration (1 page)
28 June 2012Administrator's progress report to 20 June 2012 (5 pages)
28 June 2012Administrator's progress report to 20 June 2012 (5 pages)
28 June 2012Notice of extension of period of Administration (1 page)
26 January 2012Administrator's progress report to 22 December 2011 (6 pages)
26 January 2012Administrator's progress report to 22 December 2011 (6 pages)
6 October 2011Statement of administrator's proposal (11 pages)
6 October 2011Statement of administrator's proposal (11 pages)
8 September 2011Notice of deemed approval of proposals (1 page)
8 September 2011Notice of deemed approval of proposals (1 page)
5 July 2011Registered office address changed from 13 West Lane Bermondsey London SE16 4NZ on 5 July 2011 (1 page)
5 July 2011Appointment of an administrator (1 page)
5 July 2011Registered office address changed from 13 West Lane Bermondsey London SE16 4NZ on 5 July 2011 (1 page)
5 July 2011Appointment of an administrator (1 page)
5 July 2011Registered office address changed from 13 West Lane Bermondsey London SE16 4NZ on 5 July 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 September 2010Annual return made up to 4 August 2010
Statement of capital on 2010-09-08
  • GBP 1
(14 pages)
8 September 2010Annual return made up to 4 August 2010
Statement of capital on 2010-09-08
  • GBP 1
(14 pages)
8 September 2010Annual return made up to 4 August 2010
Statement of capital on 2010-09-08
  • GBP 1
(14 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2010Annual return made up to 1 September 2009 (4 pages)
15 January 2010Annual return made up to 1 September 2009 (4 pages)
15 January 2010Annual return made up to 1 September 2009 (4 pages)
16 June 2009Company name changed de rui (harrow) LIMITED\certificate issued on 18/06/09 (2 pages)
16 June 2009Company name changed de rui (harrow) LIMITED\certificate issued on 18/06/09 (2 pages)
13 May 2009Company name changed hfha (harrow) LIMITED\certificate issued on 15/05/09 (2 pages)
13 May 2009Company name changed hfha (harrow) LIMITED\certificate issued on 15/05/09 (2 pages)
17 February 2009Full accounts made up to 30 September 2007 (13 pages)
17 February 2009Full accounts made up to 30 September 2007 (13 pages)
26 August 2008Return made up to 04/08/08; full list of members (3 pages)
26 August 2008Return made up to 04/08/08; full list of members (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2008Full accounts made up to 30 September 2006 (12 pages)
11 February 2008Full accounts made up to 30 September 2006 (12 pages)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
13 November 2007Return made up to 04/08/07; full list of members (2 pages)
13 November 2007Return made up to 04/08/07; full list of members (2 pages)
10 October 2006Return made up to 04/08/06; full list of members (6 pages)
10 October 2006Return made up to 04/08/06; full list of members (6 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
20 December 2005New secretary appointed (2 pages)
4 August 2005Incorporation (16 pages)
4 August 2005Incorporation (16 pages)