Company NameOld Harry Limited
Company StatusDissolved
Company Number09599009
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)
Previous NameCompany Zz Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James John William Street
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17, Archer St Studios Archer Street
London
W1D 7AZ
Director NameMr Neil Timothy Waller
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, Archer St Studios Archer Street
London
W1D 7AZ
Director NameMr Jonathan Davie
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17, Archer St Studios Archer Street
London
W1D 7AZ
Director NameMr Paul Daniel Jardine
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, Archer St Studios Archer Street
London
W1D 7AZ

Location

Registered AddressUnit 17, Archer St Studios
Archer Street
London
W1D 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 November 2016Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
16 November 2016Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
31 May 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 100
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 100
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 11 June 2015
  • GBP 75
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 11 June 2015
  • GBP 75
(3 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2016Sub-division of shares on 10 June 2015 (5 pages)
16 February 2016Sub-division of shares on 10 June 2015 (5 pages)
11 February 2016Termination of appointment of Paul Daniel Jardine as a director on 31 January 2016 (1 page)
11 February 2016Termination of appointment of Paul Daniel Jardine as a director on 31 January 2016 (1 page)
28 January 2016Sub-division of shares on 10 June 2015 (5 pages)
28 January 2016Sub-division of shares on 10 June 2015 (5 pages)
7 January 2016Appointment of Mr Jonathan Davie as a director on 11 June 2015 (2 pages)
7 January 2016Appointment of Mr Neil Timothy Waller as a director on 9 June 2015 (2 pages)
7 January 2016Appointment of Mr Neil Timothy Waller as a director on 9 June 2015 (2 pages)
7 January 2016Appointment of Mr James John William Street as a director on 9 June 2015 (2 pages)
7 January 2016Appointment of Mr Jonathan Davie as a director on 11 June 2015 (2 pages)
7 January 2016Appointment of Mr James John William Street as a director on 9 June 2015 (2 pages)
22 June 2015Company name changed company zz LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
22 June 2015Company name changed company zz LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
22 June 2015Change of name notice (2 pages)
22 June 2015Change of name notice (2 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)