Company NameHarmony Fitted Furniture Limited
Company StatusDissolved
Company Number04351892
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date15 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Jeremy Andrew Venter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address11 Derrymore Road
Willerby
Hull
East Yorkshire
HU10 6ES
Secretary NameMr Jeremy Andrew Venter
NationalityBritish
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address11 Derrymore Road
Willerby
Hull
East Yorkshire
HU10 6ES
Director NameMrs Karen Leslie Venter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Derrymore Road
Willerby
Hull
East Yorkshire
HU10 6ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMulholland Spence 69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
15 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
15 August 2013Liquidators' statement of receipts and payments to 17 May 2013 (13 pages)
15 August 2013Liquidators' statement of receipts and payments to 17 May 2013 (13 pages)
15 August 2013Liquidators statement of receipts and payments to 17 May 2013 (13 pages)
28 May 2012Statement of affairs with form 4.19 (7 pages)
28 May 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Statement of affairs with form 4.19 (7 pages)
28 May 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-18
(1 page)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,000
(4 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,000
(4 pages)
13 September 2011Termination of appointment of Karen Venter as a director (1 page)
13 September 2011Termination of appointment of Karen Leslie Venter as a director on 31 March 2011 (1 page)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Director's details changed for Karen Leslie Venter on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Jeremy Andrew Venter on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Jeremy Andrew Venter on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Karen Leslie Venter on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
7 November 2008Registered office changed on 07/11/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 11/01/07; full list of members (7 pages)
29 January 2007Return made up to 11/01/07; full list of members (7 pages)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
9 May 2006Registered office changed on 09/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
26 January 2006Return made up to 11/01/06; full list of members (7 pages)
26 January 2006Return made up to 11/01/06; full list of members (7 pages)
28 September 2005Registered office changed on 28/09/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
28 September 2005Registered office changed on 28/09/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 11/01/05; full list of members (2 pages)
11 January 2005Return made up to 11/01/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2004Return made up to 11/01/04; full list of members (2 pages)
29 January 2004Return made up to 11/01/04; full list of members (2 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 11/01/03; full list of members (7 pages)
12 February 2003Return made up to 11/01/03; full list of members (7 pages)
12 July 2002Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2002Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2002£ nc 1000/1001 17/06/02 (1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002£ nc 1000/1001 17/06/02 (1 page)
1 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
11 January 2002Incorporation (16 pages)
11 January 2002Incorporation (16 pages)