Company NameHarbingdon Limited
Company StatusDissolved
Company Number03145553
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 2 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Directors

Director NameKeith Andrew Shepherd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address100 Burnt Ash Lane
Bromley
Kent
BR1 4DD
Director NameMaurice Lindon Thaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleSales Executive
Correspondence Address79 Mabbett House
Nightingale Place Woolwich
London
SE18 4HU
Director NamePeter Anousha Vahdaty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 3 The Paragon
Blackheath
London
SE3 0NY
Secretary NameKian Golestani
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address2 Hawkesmoor Drive
Lichfield
Staffordshire
WS14 9YH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
4 December 1996Application for striking-off (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 19 montpelier avenue bexley kent DA5 3AP (1 page)
22 January 1996Registered office changed on 22/01/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 January 1996Incorporation (18 pages)