ALLEN STEWART HARRINGTON LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 06501446
Status Active - Proposal to Strike off
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ALLEN STEWART HARRINGTON LIMITED are www.allenstewartharrington.co.uk, and www.allen-stewart-harrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Allen Stewart Harrington Limited is a Private Limited Company. The company registration number is 06501446. Allen Stewart Harrington Limited has been working since 12 February 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Allen Stewart Harrington Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. The cash in hand is £107.89k. It is £-261.17k against last year. . STEWART, Beverly Ann is a Director of the company. Secretary GOODWIN, Nicholas Harrington has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LIMITED has been resigned. Director GOODWIN, Nicholas Harrington has been resigned. The company operates in "Other business support service activities n.e.c.".


allen stewart harrington Key Finiance

LIABILITIES n/a
CASH £107.89k
-71%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STEWART, Beverly Ann
Appointed Date: 12 February 2008
65 years old

Resigned Directors

Secretary
GOODWIN, Nicholas Harrington
Resigned: 16 September 2011
Appointed Date: 12 February 2008

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Director
BTC (DIRECTORS) LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Director
GOODWIN, Nicholas Harrington
Resigned: 16 September 2011
Appointed Date: 12 February 2008
67 years old

ALLEN STEWART HARRINGTON LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
15 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
29 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 800

...
... and 23 more events
22 Apr 2008
Director appointed nicholas harrington goodwin
22 Apr 2008
Director appointed beverley ann stewart
14 Feb 2008
Director resigned
14 Feb 2008
Secretary resigned
12 Feb 2008
Incorporation