Company NameHarbrook Securities Ltd
Company StatusDissolved
Company Number05789779
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Macrina Otieno
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(2 years, 3 months after company formation)
Appointment Duration3 years (closed 23 August 2011)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address12 Regina Point
Moodkee Street
London
SE16 7BB
Director NameMr Paul Jason Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleManaging Director
Correspondence Address14 Charles Dickens Avenue
Higham
Rochester
Kent
ME3 7NL
Director NameHumberto Toro
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Azalea, 481
28109, Alcobendas
Madrid
Spain
Secretary NameMr Paul Jason Kelly
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleManaging Director
Correspondence Address14 Charles Dickens Avenue
Higham
Rochester
Kent
ME3 7NL
Director NameMr Dominic Edward Ireland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2008)
RoleEngineer
Correspondence Address85 Ashfield Avenue
Bushey
Hertfordshire
WD23 4HJ
Director NameMr Dominic Edward Ireland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Ashfield Avenue
Bushey
Hertfordshire
WD23 4HJ

Location

Registered Address6 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Director's details changed for Ms Macrina Otieno on 21 April 2010 (2 pages)
13 August 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(4 pages)
13 August 2010Termination of appointment of Dominic Ireland as a director (1 page)
13 August 2010Termination of appointment of Dominic Ireland as a director (1 page)
13 August 2010Director's details changed for Ms Macrina Otieno on 21 April 2010 (2 pages)
13 August 2010Director's details changed for Mr Dominic Edward Ireland on 21 April 2010 (2 pages)
13 August 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(4 pages)
13 August 2010Director's details changed for Mr Dominic Edward Ireland on 21 April 2010 (2 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 September 2009Registered office changed on 10/09/2009 from 14 charles dickens avenue, higham, rochester kent ME3 7NL (1 page)
10 September 2009Registered office changed on 10/09/2009 from 14 charles dickens avenue, higham, rochester kent ME3 7NL (1 page)
10 September 2009Appointment Terminated Director paul kelly (1 page)
10 September 2009Appointment Terminated Secretary paul kelly (1 page)
10 September 2009Appointment terminated director paul kelly (1 page)
10 September 2009Appointment terminated secretary paul kelly (1 page)
11 June 2009Director appointed mr domonic edward ireland (1 page)
11 June 2009Director appointed mr domonic edward ireland (1 page)
6 May 2009Return made up to 21/04/09; full list of members (3 pages)
6 May 2009Return made up to 21/04/09; full list of members (3 pages)
23 February 2009Accounts made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 September 2008Director and Secretary's Change of Particulars / paul kelly / 31/08/2008 / HouseName/Number was: , now: 14; Street was: 14 charles dickens avenue, now: charles dickens avenue; Country was: , now: united kingdom; Occupation was: sales manager, now: managing director (2 pages)
1 September 2008Director and secretary's change of particulars / paul kelly / 31/08/2008 (2 pages)
11 August 2008Accounts made up to 30 April 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 August 2008Director appointed ms macrina otieno (1 page)
11 August 2008Director appointed ms macrina otieno (1 page)
8 August 2008Director appointed mr dominic edward ireland (1 page)
8 August 2008Return made up to 21/04/08; full list of members (3 pages)
8 August 2008Appointment terminated director humberto toro (1 page)
8 August 2008Return made up to 21/04/08; full list of members (3 pages)
8 August 2008Appointment Terminated Director humberto toro (1 page)
8 August 2008Director appointed mr dominic edward ireland (1 page)
18 June 2007Return made up to 21/04/07; full list of members (7 pages)
18 June 2007Return made up to 21/04/07; full list of members (7 pages)
21 April 2006Incorporation (15 pages)
21 April 2006Incorporation (15 pages)