Company NameHarmonie Direct Limited
Company StatusDissolved
Company Number06885256
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gerard Gustave Pierre Du Passage
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address48/9 Ban Non Nha Kam
Non Wai, Nong Wua So
Udon Thani
41220
Thailand
Director NameB & B Directors Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address37 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGarden Flat, 172 Worple Road
London
SW20 8PR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

2 at £1Phytocosmetics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,398
Cash£163,860
Current Liabilities£145,653

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
19 April 2023Application to strike the company off the register (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
8 July 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
23 October 2019Registered office address changed from Garden Flat 172 Worple Road Wimbledon London SW19 8PR England to Garden Flat, 172 Worple Road London SW20 8PR on 23 October 2019 (1 page)
29 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
22 February 2019Amended total exemption full accounts made up to 30 April 2017 (4 pages)
19 July 2018Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
19 July 2018Register inspection address has been changed to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
30 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 April 2018Second filing of Confirmation Statement dated 23/04/2017 (7 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
14 November 2017Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page)
14 November 2017Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page)
12 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/04/2018
(6 pages)
27 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
27 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2015Statement of capital following an allotment of shares on 22 June 2014
  • GBP 2
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 22 June 2014
  • GBP 2
(3 pages)
30 June 2014Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 30 June 2014 (1 page)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
21 April 2011Termination of appointment of B & B Directors Limited as a director (1 page)
21 April 2011Termination of appointment of B & B Directors Limited as a director (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for B & B Directors Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for B & B Directors Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for B & B Directors Limited on 1 October 2009 (2 pages)
24 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
24 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
23 April 2009Incorporation (23 pages)
23 April 2009Incorporation (23 pages)