HARRISONS TRADING LIMITED
Overview
| Company Name | HARRISONS TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02431268 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARRISONS TRADING LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is HARRISONS TRADING LIMITED located?
| Registered Office Address | Suite 2 Fountain House 1a Elm Park HA7 4AU Stanmore Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARRISONS TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for HARRISONS TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Louise Knapp as a secretary on Jun 28, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Anthony David Field as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Julia Louise Field as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Philippe Delis as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Carolina Scavini as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dudley Nicholas Good Winearls as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ambassador Secretaries Limited as a secretary on Jun 28, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Frederick Ledger as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Notification of Anthony David Field as a person with significant control on Jun 29, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Ian Frederick Ledger as a person with significant control on Jun 28, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Frederick Ledger on Nov 21, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ambassador Directors Limited as a director on Jul 05, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ambassador Directors Limited as a director on Jul 10, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Linnane Haley as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HARRISONS TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KNAPP, Louise | Secretary | 24 Boulevard Princesse Charlotte MC98000 Monaco Pacor Secoma S.A.M. Monaco | 240665130001 | |||||||||||||||
| DELIS, Philippe | Director | Suite 2 Fountain House 1a Elm Park HA7 4AU Stanmore Middlesex | France | French | 240665060001 | |||||||||||||
| FIELD, Anthony David | Director | Suite 2 Fountain House 1a Elm Park HA7 4AU Stanmore Middlesex | Monaco | British | 240664100001 | |||||||||||||
| FIELD, Julia Louise | Director | Suite 2 Fountain House 1a Elm Park HA7 4AU Stanmore Middlesex | Monaco | British | 240665080001 | |||||||||||||
| SCAVINI, Carolina, Mrs. | Director | Suite 2 Fountain House 1a Elm Park HA7 4AU Stanmore Middlesex | France | French | 237482310001 | |||||||||||||
| AMBASSADOR SECRETARIES LIMITED | Secretary | C/O Landmark Management S.A.M. 17 Avenue De La Costa Bp167 Monacocedex Mc 98004 Monaco | 100341590001 | |||||||||||||||
| C I LAW SERVICES LIMITED | Secretary | PO BOX 303 Chancery Chambers 8 Duhamel Place Saint Helier JE4 8UN Jersey Channel Islands | 61252740002 | |||||||||||||||
| BARNES, Peter Anthony | Director | Clos De Hugh La Rue Des Buttes, St. John JE3 4EG Jersey Channel Islands | British | 67805280001 | ||||||||||||||
| CARTER, Nigel John | Director | 52 Grange Road CT21 4QS Saltwood Kent | Saltwood | British | 75978570002 | |||||||||||||
| CASELEY, John Paul | Director | 29 Boulevard D'Italie FOREIGN Monaco Mc98000 Monaco | British | 113555650001 | ||||||||||||||
| HALEY, Linnane | Director | 8 Rue Bellevue MC 98000 Monte Carlo Mc 98000 Monaco | Monaco | Irish | 78267690003 | |||||||||||||
| LEDGER, Ian Fred, Mr. | Director | 5 Rue Des Lilas 98000 Monaco Riviera Palace Monaco | Monaco | British | 66979330012 | |||||||||||||
| MORGAN, David St Clair | Director | Rose Hill Rue Des Arbres Monta Labbe JE2 3FF St Helier Jersey Channel Islands | British | 48368510002 | ||||||||||||||
| MORGAN, Nicholas St Clair | Director | The Firs La Rue Delysee, St. Peter JE3 7DT Jersey Channel Islands | British | 65180070001 | ||||||||||||||
| RANKIN, Robert Craig Mcpherson | Director | Dunbarney House Bridge Of Earn PH2 9EE Perth | British | 35826120001 | ||||||||||||||
| WINEARLS, Dudley Nicholas Good | Director | Suite 2 Fountain House 1a Elm Park HA7 4AU Stanmore Middlesex | Monaco | British | 181546270001 | |||||||||||||
| AMBASSADOR DIRECTORS LIMITED | Director | 17 Avenue De La Costa MC 98000 P.B. 167 C/O Landmark Management Sam Monaco |
| 199953800001 |
Who are the persons with significant control of HARRISONS TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Anthony David Field | Jun 29, 2017 | HA7 4AU 1a Elm Park Stanmore Suite 2 Fountain House Middlesex United Kingdom | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Mr Ian Frederick Ledger | Nov 22, 2016 | Palais Aurore Bloc B 98000 16b Boulevard De Belgique 4et Monaco | Yes |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0