Company NameHarris Girls' Academy East Dulwich
Company StatusDissolved
Company Number05847991
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Philip John Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMary Patricia Atkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(2 months after company formation)
Appointment Duration11 years, 5 months (closed 23 January 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Mike Antoniou
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 6 months after company formation)
Appointment Duration9 years (closed 23 January 2018)
RoleFinance Director
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 23 January 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameThe Lady Pauline Norma Harris Of Peckham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleDirector And Executive
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameSir Cyril Julian Hebden Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Peter John Holmes
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
Maresfield Park
East Sussex
TN22 2HB
Director NameClair Phillips
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2012)
RoleCommercial Property Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NamePeter Crook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2007)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address40 Homestead Road
Chelsfield Park
Orpington
Kent
BR6 6HW
Director NameYaa Asanti Wa Khm Sankofa
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2008)
RoleCareers Adviser
Correspondence Address288 Wickham Lane
Abbey Wood
London
SE2 0NY
Director NameMr Tom Alexander Bruce Milne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleEducation Policy
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Director NameNicholas Edward John Vineall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2008)
RoleBarrister
Correspondence Address6 Lyndhurst Square
London
SE15 5AR

Contact

Websitewww.harrisdulwichgirls.org.uk/
Email address[email protected]
Telephone020 77322276
Telephone regionLondon

Location

Registered Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
7 July 2017Notification of Daniel Moynihan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Philip Saunders as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
7 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
13 July 2015Annual return made up to 15 June 2015 no member list (3 pages)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
9 July 2014Annual return made up to 15 June 2014 no member list (3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
5 July 2013Annual return made up to 15 June 2013 no member list (3 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
26 June 2012Termination of appointment of Cyril Taylor as a director (1 page)
26 June 2012Termination of appointment of Clair Phillips as a director (1 page)
26 June 2012Annual return made up to 15 June 2012 no member list (5 pages)
26 June 2012Termination of appointment of Philip Harris of Peckham as a director (1 page)
26 June 2012Termination of appointment of Pauline Harris of Peckham as a director (1 page)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
24 June 2011Annual return made up to 15 June 2011 no member list (5 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AB on 30 March 2011 (1 page)
1 December 2010Termination of appointment of Tom Milne as a director (1 page)
2 July 2010Annual return made up to 15 June 2010 no member list (5 pages)
2 July 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 1 June 2010 (2 pages)
2 July 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Tom Alexander Bruce Milne on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mary Patricia Atkinson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Philip John Saunders on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Clair Phillips on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Mike Antoniou on 1 June 2010 (1 page)
1 July 2010Secretary's details changed for Mr Mike Antoniou on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr Tom Alexander Bruce Milne on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Lord Philip Charles Harris of Peckham on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Philip John Saunders on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Lord Philip Charles Harris of Peckham on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mary Patricia Atkinson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Clair Phillips on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 1 June 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 May 2010Appointment of Dr Daniel Moynihan as a director (2 pages)
14 July 2009Annual return made up to 15/06/09 (4 pages)
13 July 2009Registered office changed on 13/07/2009 from the william stanley building 14 south norwood hill london SE25 6AD (1 page)
1 July 2009Full accounts made up to 31 August 2008 (18 pages)
19 February 2009Secretary appointed mr mike antoniou (1 page)
19 February 2009Appointment terminated secretary peter holmes (1 page)
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page)
4 July 2008Registered office changed on 04/07/2008 from philip harris house 1A spur road orpington kent BR6 0PH (1 page)
4 July 2008Appointment terminated director yaa khm sankofa (1 page)
4 July 2008Annual return made up to 15/06/08 (5 pages)
4 July 2008Appointment terminated director nicholas vineall (1 page)
20 February 2008Full accounts made up to 31 August 2007 (30 pages)
4 September 2007Annual return made up to 15/06/07 (3 pages)
4 September 2007Director resigned (1 page)
2 February 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (1 page)
29 June 2006New director appointed (2 pages)
15 June 2006Incorporation (37 pages)