About

Registered Number: 04754803
Date of Incorporation: 06/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (9 years and 4 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Founded in 2003, Harrison Roof Tiling Ltd have registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Greta Peggy 06 May 2003 22 June 2010 1
HARRISON, Timothy George 06 May 2003 22 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BELL, Tina Karen 22 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.68 - Liquidator's statement of receipts and payments 14 April 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2012
LIQ MISC OC - N/A 08 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2011
AD01 - Change of registered office address 25 November 2011
RESOLUTIONS - N/A 18 March 2011
RESOLUTIONS - N/A 18 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA01 - Change of accounting reference date 04 August 2010
AD01 - Change of registered office address 04 August 2010
TM02 - Termination of appointment of secretary 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AP03 - Appointment of secretary 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 29 May 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.