Company NameHarmony Enterprises Limited
Company StatusDissolved
Company Number05883740
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kurt James Browne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWootton Bungalow
Dry Street
Langdon Hill
Essex
SS16 5ND
Secretary NameJacqueline Browne
NationalityBritish
StatusClosed
Appointed26 September 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2012)
RoleSecretary
Correspondence AddressWootton Bungalow
Dry Street
Langdon Hills
Essex
SS16 5ND
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(4 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(4 pages)
19 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
17 November 2008Accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
21 May 2008Accounts made up to 31 July 2007 (5 pages)
8 November 2007Return made up to 21/07/07; full list of members (6 pages)
8 November 2007Return made up to 21/07/07; full list of members (6 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Secretary resigned (1 page)
21 July 2006Incorporation (16 pages)
21 July 2006Incorporation (16 pages)