3rd Floor
London
EC3N 3AE
Director Name | Margaret Sankatsing-Sjak Shie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Carrer De Valldaura 63 San Cugat Del Valles Barcelona 08195 |
Secretary Name | Grant Hobson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Michael Brian Price |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2011) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Ms Carol Joy Smit |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2007) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2007) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | HMG Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2014) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Website | harrington-charles.com |
---|
Registered Address | 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Hansamercator Cyprus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,338 |
Gross Profit | £11,338 |
Net Worth | -£90,078 |
Cash | £759 |
Current Liabilities | £181,149 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 14 September 2017 (overdue) |
6 December 2022 | Liquidators' statement of receipts and payments to 25 September 2022 (17 pages) |
---|---|
15 June 2022 | Removal of liquidator by creditors (3 pages) |
15 June 2022 | Removal of liquidator by creditors (3 pages) |
10 June 2022 | Statement of affairs (7 pages) |
19 May 2022 | Removal of liquidator by court order (16 pages) |
1 March 2022 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
1 December 2021 | Liquidators' statement of receipts and payments to 25 September 2019 (23 pages) |
16 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages) |
26 October 2021 | Registration of charge 038155450001, created on 26 October 2021 (8 pages) |
26 August 2021 | Appointment of a voluntary liquidator (4 pages) |
26 August 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 26 August 2021 (2 pages) |
23 August 2021 | Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 August 2021 (2 pages) |
1 July 2021 | Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 1 July 2021 (2 pages) |
29 June 2021 | Appointment of a voluntary liquidator (3 pages) |
17 June 2021 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
20 February 2019 | Removal of liquidator by court order (8 pages) |
19 February 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 January 2019 | Appointment of a voluntary liquidator (19 pages) |
24 October 2018 | Liquidators' statement of receipts and payments to 25 September 2018 (11 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (9 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (9 pages) |
16 November 2016 | Amended total exemption full accounts made up to 30 April 2016 (8 pages) |
16 November 2016 | Amended total exemption full accounts made up to 30 April 2016 (8 pages) |
13 October 2016 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 13 October 2016 (2 pages) |
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Resolutions
|
11 October 2016 | Declaration of solvency (3 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Declaration of solvency (3 pages) |
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Full accounts made up to 30 April 2016 (12 pages) |
7 October 2016 | Full accounts made up to 30 April 2016 (12 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 April 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
28 April 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
8 March 2016 | Termination of appointment of Carol Joy Smit as a director on 26 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Carol Joy Smit as a director on 26 February 2016 (1 page) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 December 2014 | Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages) |
8 October 2014 | Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 December 2013 | Termination of appointment of Michael Price as a director (1 page) |
31 December 2013 | Appointment of Kwok Tung Lee as a director (2 pages) |
31 December 2013 | Appointment of Kwok Tung Lee as a director (2 pages) |
31 December 2013 | Termination of appointment of Michael Price as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 November 2011 | Appointment of Hmg Corporate Secretaries Limited as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Grant Hobson as a secretary (1 page) |
16 November 2011 | Appointment of Hmg Corporate Secretaries Limited as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Grant Hobson as a secretary (1 page) |
24 August 2011 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
6 July 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
2 March 2011 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2 March 2011 (1 page) |
2 February 2011 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 4Th Floor, 41 Trinity Square, London, EC3N 4DJ United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 4Th Floor, 41 Trinity Square, London, EC3N 4DJ United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 4Th Floor, 41 Trinity Square, London, EC3N 4DJ United Kingdom on 1 February 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Michael Brian Price on 28 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Paul Kythreotis on 28 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Michael Brian Price on 28 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Grant Hobson on 28 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Grant Hobson on 28 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Paul Kythreotis on 28 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 11 August 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 4TH floor 41 trinity square london EC3N 4DJ (1 page) |
12 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 4TH floor 41 trinity square london EC3N 4DJ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
16 May 2009 | Appointment terminated director margaret sankatsing-sjak shie (1 page) |
16 May 2009 | Appointment terminated director margaret sankatsing-sjak shie (1 page) |
16 May 2009 | Director appointed paul kythreotis (1 page) |
16 May 2009 | Director appointed paul kythreotis (1 page) |
19 February 2009 | Director appointed michael brian price (3 pages) |
19 February 2009 | Director appointed michael brian price (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 28/07/07; full list of members
|
29 August 2007 | Return made up to 28/07/07; full list of members
|
3 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
26 August 2004 | Company name changed harrington & charles LIMITED\certificate issued on 26/08/04 (2 pages) |
26 August 2004 | Company name changed harrington & charles LIMITED\certificate issued on 26/08/04 (2 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
28 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
8 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 December 1999 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 December 1999 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (6 pages) |
28 July 1999 | Incorporation (12 pages) |
28 July 1999 | Incorporation (12 pages) |