About

Registered Number: 06438859
Date of Incorporation: 27/11/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, M B Harrington (No.3) Developments Ltd was registered on 27 November 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 09 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 13 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 18 December 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
CH01 - Change of particulars for director 20 August 2014
RESOLUTIONS - N/A 07 July 2014
SH19 - Statement of capital 07 July 2014
CAP-SS - N/A 07 July 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 20 December 2011
CH01 - Change of particulars for director 05 December 2011
RP04 - N/A 02 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
225 - Change of Accounting Reference Date 28 November 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.