Company NameJohn R Harris & Partners Limited
Company StatusDissolved
Company Number09747862
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 12 September 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2022(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 September 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Anish Keshra Patel
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 May 2016(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMs Paula McKeon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2016(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2021)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
16 June 2023Application to strike the company off the register (1 page)
17 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
29 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Paula Mckeon as a director on 14 June 2021 (1 page)
11 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
22 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
6 June 2019Appointment of Mr James Nicholas Earle Thompson as a director on 31 March 2019 (2 pages)
1 April 2019Appointment of Mr Antony John Barkwith as a director on 31 March 2019 (2 pages)
29 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB United Kingdom to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
13 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 May 2016 (2 pages)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 May 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Ms Paula Mckeon as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Ms Paula Mckeon as a director on 27 June 2016 (2 pages)
21 April 2016Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
21 April 2016Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)