AMANDA HARRINGTON LONDON LTD

Register to unlock more data on OkredoRegister

AMANDA HARRINGTON LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11249637

Incorporation date

12/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2018)
dot icon04/11/2025
Final Gazette dissolved following liquidation
dot icon04/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp, 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-08-10
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-08-10
dot icon16/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/08/2022
Appointment of a voluntary liquidator
dot icon19/08/2022
Resolutions
dot icon19/08/2022
Statement of affairs
dot icon19/08/2022
Registered office address changed from Blue Dawn, Mooring 12 Riverside Quarter Moorings London London SW18 1LP United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-08-19
dot icon26/04/2022
Termination of appointment of Carlo Dinardo as a director on 2022-04-22
dot icon19/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/01/2022
Registration of charge 112496370006, created on 2022-01-28
dot icon26/01/2022
Registered office address changed from Blue Dawn, Mooring 12 Blue Dawn, Mooring 12 Riverside Quarter Moorings London SW18 1LP England to Blue Dawn, Mooring 12 Riverside Quarter Moorings London London SW18 1LP on 2022-01-26
dot icon10/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2021
Registered office address changed from River Bank House Putney Bridge Approach London SW6 3BQ England to Blue Dawn, Mooring 12 Blue Dawn, Mooring 12 Riverside Quarter Moorings London SW18 1LP on 2021-11-02
dot icon29/10/2021
Registration of charge 112496370005, created on 2021-10-20
dot icon11/10/2021
Registration of charge 112496370004, created on 2021-09-28
dot icon09/07/2021
Registration of charge 112496370003, created on 2021-07-08
dot icon11/05/2021
Confirmation statement made on 2021-03-11 with updates
dot icon13/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Resolutions
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon13/11/2020
Termination of appointment of Christopher Palmer as a director on 2020-11-10
dot icon10/11/2020
Appointment of Mr Carlo Dinardo as a director on 2020-11-10
dot icon10/11/2020
Registration of charge 112496370002, created on 2020-10-28
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon11/12/2018
Registration of charge 112496370001, created on 2018-11-27
dot icon04/12/2018
Resolutions
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon27/11/2018
Appointment of Mr Christopher Palmer as a director on 2018-11-27
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon07/11/2018
Cessation of Christopher William Turner as a person with significant control on 2018-11-07
dot icon06/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon03/10/2018
Sub-division of shares on 2018-08-31
dot icon19/09/2018
Resolutions
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon17/07/2018
Notification of Amanda Harrington as a person with significant control on 2018-03-14
dot icon12/06/2018
Registered office address changed from Blue Dawn Mooring 12 Riverside Quarter Moorings Eastfields Avenue London SW18 1LP England to River Bank House Putney Bridge Approach London SW6 3BQ on 2018-06-12
dot icon19/04/2018
Appointment of Mrs Nathalie Corinna Parkes as a director on 2018-04-19
dot icon14/03/2018
Appointment of Miss Amanda Louise Harrington as a director on 2018-03-13
dot icon12/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinardo, Carlo
Director
10/11/2020 - 22/04/2022
-
Harrington, Amanda Louise
Director
13/03/2018 - Present
7
Palmer, Christopher
Director
27/11/2018 - 10/11/2020
35
Turner, Christopher William
Director
12/03/2018 - Present
22
Parkes, Nathalie Corinna
Director
19/04/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AMANDA HARRINGTON LONDON LTD

AMANDA HARRINGTON LONDON LTD is an(a) Dissolved company incorporated on 12/03/2018 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA HARRINGTON LONDON LTD?

toggle

AMANDA HARRINGTON LONDON LTD is currently Dissolved. It was registered on 12/03/2018 and dissolved on 04/11/2025.

Where is AMANDA HARRINGTON LONDON LTD located?

toggle

AMANDA HARRINGTON LONDON LTD is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does AMANDA HARRINGTON LONDON LTD do?

toggle

AMANDA HARRINGTON LONDON LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for AMANDA HARRINGTON LONDON LTD?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved following liquidation.