HARRINGTON COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

HARRINGTON COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04513319

Incorporation date

15/08/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor Sherborne House, 119 Cannon Street, London EC4N 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon14/02/2010
Application to strike the company off the register
dot icon02/12/2009
Director's details changed for Mr Richard James Pearson on 2009-10-15
dot icon27/11/2009
Compulsory strike-off action has been discontinued
dot icon26/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon13/11/2009
Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 2009-11-14
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon12/07/2009
Appointment Terminated Secretary halliwells secretaries LIMITED
dot icon18/02/2009
Director appointed richard james pearson
dot icon10/02/2009
Director appointed mark lund
dot icon10/02/2009
Appointment Terminated Director christopher edge
dot icon10/02/2009
Appointment Terminated Director richard craven
dot icon18/11/2008
Return made up to 11/10/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon08/01/2008
Secretary's particulars changed
dot icon08/11/2007
Director resigned
dot icon11/10/2007
Return made up to 11/10/07; no change of members
dot icon09/08/2007
Full accounts made up to 2006-09-30
dot icon07/03/2007
Location of register of members
dot icon07/03/2007
Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX
dot icon03/09/2006
Return made up to 16/08/06; full list of members
dot icon19/06/2006
Location of register of members
dot icon19/06/2006
Secretary's particulars changed
dot icon11/06/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New director appointed
dot icon15/09/2005
Return made up to 16/08/05; full list of members
dot icon15/09/2005
Registered office changed on 16/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX
dot icon05/07/2005
Secretary's particulars changed;director's particulars changed
dot icon14/06/2005
Full accounts made up to 2004-09-30
dot icon01/06/2005
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon08/09/2004
Return made up to 16/08/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon27/04/2004
Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE
dot icon12/04/2004
Delivery ext'd 3 mth 30/09/03
dot icon17/03/2004
Return made up to 16/08/03; full list of members; amend
dot icon19/02/2004
Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE
dot icon15/02/2004
Return made up to 16/08/03; full list of members
dot icon15/02/2004
Director's particulars changed
dot icon10/02/2004
Notice of resolution removing auditor
dot icon07/01/2004
Auditor's resignation
dot icon13/10/2003
Director's particulars changed
dot icon22/09/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon29/04/2003
Registered office changed on 30/04/03 from: 1 conduit street london W1S 2XA
dot icon08/03/2003
Declaration of assistance for shares acquisition
dot icon08/03/2003
Auditor's resignation
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon06/03/2003
Particulars of contract relating to shares
dot icon06/03/2003
Miscellaneous
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon03/03/2003
Particulars of mortgage/charge
dot icon25/11/2002
Ad 11/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon25/11/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Registered office changed on 22/11/02 from: 72 new bond street mayfair london W1S 1RR
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon15/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
15/08/2002 - 27/10/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
15/08/2002 - 27/10/2002
3147
HBJGW MANCHESTER SECRETARIES LIMITED
Corporate Secretary
24/11/2005 - 08/07/2009
114
PORTLAND REGISTRARS LIMITED
Corporate Secretary
27/10/2002 - 27/02/2003
163
Gordon, Steven Henry
Director
27/10/2002 - 27/02/2003
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARRINGTON COMMUNICATIONS LIMITED

HARRINGTON COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 15/08/2002 with the registered office located at 5th Floor Sherborne House, 119 Cannon Street, London EC4N 5AT. There are currently 2 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 HARRINGTON COMMUNICATIONS LIMITED?

toggle

HARRINGTON COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 15/08/2002 and dissolved on 07/06/2010.

Where is HARRINGTON COMMUNICATIONS LIMITED located?

toggle

HARRINGTON COMMUNICATIONS LIMITED is registered at 5th Floor Sherborne House, 119 Cannon Street, London EC4N 5AT.

What does HARRINGTON COMMUNICATIONS LIMITED do?

toggle

HARRINGTON COMMUNICATIONS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for HARRINGTON COMMUNICATIONS LIMITED?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.