Company NameHarappa Limited
Company StatusDissolved
Company Number06657423
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Foysol Alom
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address15 Croft Street
Hyde
Greater Manchester
SK14 1LH
Director NameFokhrul Alom
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleRestaurant Manager
Correspondence Address51 Travis Street
Hyde
Greater Manchester
SK14 1PA
Secretary NameFokhrul Alom
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Travis Street
Hyde
Greater Manchester
SK14 1PA

Location

Registered Address15 Croft Street
Hyde
Greater Manchester
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

2 at £1Foysol Alom
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,149
Cash£5,669
Current Liabilities£61,406

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 September 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 2
(3 pages)
20 September 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 2
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Director's details changed for Foysol Alom on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Foysol Alom on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 28/07/09; full list of members (3 pages)
7 August 2009Return made up to 28/07/09; full list of members (3 pages)
7 August 2009Appointment terminated secretary fokhrul alom (1 page)
7 August 2009Appointment Terminated Secretary fokhrul alom (1 page)
8 January 2009Appointment Terminated Director fokhrul alom (1 page)
8 January 2009Appointment terminated director fokhrul alom (1 page)
28 July 2008Incorporation (12 pages)
28 July 2008Incorporation (12 pages)