About

Registered Number: 04834563
Date of Incorporation: 16/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: 15 Alexandra Corniche, Hythe, Kent, CT21 5RW

 

Harrington Participations Ltd was registered on 16 July 2003 with its registered office in Kent, it's status is listed as "Dissolved". There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Anita Lusetta Margaretha 12 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 28 March 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 18 August 2015
TM02 - Termination of appointment of secretary 28 May 2015
AP04 - Appointment of corporate secretary 28 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 11 January 2012
TM02 - Termination of appointment of secretary 02 November 2011
AP04 - Appointment of corporate secretary 02 November 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH04 - Change of particulars for corporate secretary 09 August 2011
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
AA - Annual Accounts 17 March 2005
287 - Change in situation or address of Registered Office 21 October 2004
363s - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 22 June 2004
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.