Company NameKingston Maintenance Limited
DirectorRichard Windebank
Company StatusDissolved
Company Number03293509
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Previous NameHarrington Smyth Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRichard Windebank
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Correspondence Address3 Northern Building
London Road
Portsmouth
Hampshire
PO6 3DL
Secretary NameNeil Athony Harding
NationalityBritish
StatusCurrent
Appointed19 May 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressFlat 5
8 Wilson Grove
Southsea
Hampshire
PO5 1PD
Director NameMarian Elizabeth Harrington
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address58 Common Road
Claygate
Surrey
KT10 0HW
Director NameThomas Harrington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RolePublican
Correspondence Address58 Common Road
Claygate
Esher
Surrey
KT10 0HW
Secretary NameMarian Elizabeth Harrington
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address58 Common Road
Claygate
Surrey
KT10 0HW
Director NameNeil Athony Harding
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1999(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressFlat 5
8 Wilson Grove
Southsea
Hampshire
PO5 1PD
Secretary NameRichard McMaster Windebank
NationalityBritish
StatusResigned
Appointed07 November 1999(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address111a Winchester Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2GH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6a Endeavour House
2 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3JU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2004Dissolved (1 page)
12 March 2002Dissolution deferment (1 page)
12 March 2002Completion of winding up (1 page)
14 November 2000Order of court to wind up (4 pages)
15 June 2000New secretary appointed (1 page)
30 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
30 December 1998Return made up to 17/12/98; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 March 1998Return made up to 17/12/97; full list of members (6 pages)
23 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1997Memorandum and Articles of Association (15 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Company name changed harrington smith LIMITED\certificate issued on 25/02/97 (2 pages)
17 December 1996Incorporation (20 pages)