Company NameHarrison Capital Limited
Company StatusDissolved
Company Number05987149
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(2 years, 10 months after company formation)
Appointment Duration1 year (closed 21 September 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed02 November 2006(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,146
Cash£1,032
Current Liabilities£12,382

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
15 February 2010Current accounting period extended from 30 November 2009 to 28 February 2010 (1 page)
15 February 2010Current accounting period extended from 30 November 2009 to 28 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 10,000
(5 pages)
27 November 2009Director's details changed for Edwardson Parker Associates Limited on 2 November 2009 (2 pages)
27 November 2009Director's details changed for Edwardson Parker Associates Limited on 2 November 2009 (2 pages)
27 November 2009Secretary's details changed for P & T Secretaries Limited on 2 November 2009 (2 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 10,000
(5 pages)
27 November 2009Secretary's details changed for P & T Secretaries Limited on 2 November 2009 (2 pages)
27 November 2009Secretary's details changed for P & T Secretaries Limited on 2 November 2009 (2 pages)
27 November 2009Director's details changed for Edwardson Parker Associates Limited on 2 November 2009 (2 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 10,000
(5 pages)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
28 May 2009Accounts for a small company made up to 30 November 2008 (4 pages)
28 May 2009Accounts for a small company made up to 30 November 2008 (4 pages)
26 November 2008Return made up to 02/11/08; full list of members (4 pages)
26 November 2008Return made up to 02/11/08; full list of members (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
7 August 2008Accounts for a small company made up to 30 November 2007 (4 pages)
7 August 2008Accounts for a small company made up to 30 November 2007 (4 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
9 May 2007Ad 07/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
9 May 2007Ad 07/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 2006Incorporation (18 pages)
2 November 2006Incorporation (18 pages)