About

Registered Number: 05420734
Date of Incorporation: 11/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2018 (5 years and 6 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Having been setup in 2005, Harmony Acquisition Company Ltd has its registered office in London. We don't know the number of employees at this organisation. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2018
LIQ03 - N/A 04 September 2018
LIQ13 - N/A 03 September 2018
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 12 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2017
LIQ01 - N/A 12 July 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 01 December 2014
MR01 - N/A 16 October 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 14 November 2013
RESOLUTIONS - N/A 24 July 2013
MEM/ARTS - N/A 24 July 2013
MR01 - N/A 12 July 2013
MR01 - N/A 09 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 February 2011
RESOLUTIONS - N/A 01 December 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 10 July 2010
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 12 February 2010
RESOLUTIONS - N/A 17 January 2010
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
TM01 - Termination of appointment of director 09 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 16 April 2009
395 - Particulars of a mortgage or charge 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2007
225 - Change of Accounting Reference Date 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 August 2007
AA - Annual Accounts 13 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
MEM/ARTS - N/A 08 August 2007
363a - Annual Return 07 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
RESOLUTIONS - N/A 27 February 2007
363a - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 05 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 23 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
287 - Change in situation or address of Registered Office 13 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
MEM/ARTS - N/A 03 June 2005
CERTNM - Change of name certificate 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Debenture 30 January 2009 Fully Satisfied

N/A

Debenture 24 July 2007 Fully Satisfied

N/A

Debenture 24 July 2007 Fully Satisfied

N/A

Debenture 08 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.