Company NameHARI Food & Wine Ltd
Company StatusDissolved
Company Number05346604
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMr Thavarajah Shanthakumaran
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Aintree Avenue
London
E6 1NX
Director NameThavarajah Sasikaran
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleManaging Director
Correspondence Address15 Brinkworth Road
Ilford
Essex
IG5 0JS
Director NameMr Thavarajah Shanthakumaran
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Aintree Avenue
London
E6 1NX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address174a London Road
Southend-On-Sea
Essex
SS1 1PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£127,386
Gross Profit£33,865
Net Worth£4,369
Cash£124
Current Liabilities£91,423

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
25 June 2008Appointment terminated (1 page)
25 June 2008Appointment terminated director thavarajah sasikaran (1 page)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 June 2007Return made up to 28/01/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
20 February 2006Return made up to 28/01/06; full list of members (2 pages)
19 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 66 aintree avenue london E6 1NX (1 page)
24 October 2005Director resigned (1 page)
23 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Secretary resigned (1 page)