Company NameHarringtons Fresh Limited
Company StatusDissolved
Company Number05852696
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameFinesummer Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr John Scott Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 28 Guildhouse Street
London
SW1V 1JJ
Director NameMr David Graham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed10 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address51 Laurel Avenue
Twickenham
Middlesex
TW1 4HZ
Director NameMr Justin Green
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a Medfield Street
London
SW15 4JY
Director NameHarvinderpal Singh Hungin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Carlyle Square
London
SW3 6EY
Director NameMr Robert Edward Kienlen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2011)
RoleAccountant
Correspondence Address71 Phoenix Drive
Wateringbury
Kent
ME18 5RS
Secretary NameMr John Scott Cameron
NationalityBritish
StatusClosed
Appointed10 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 28 Guildhouse Street
London
SW1V 1JJ
Director NameDominique Fahey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2009)
RoleCaterer
Country of ResidenceEngland
Correspondence Address21 Gardner Court
1 Brewery Square
London
EC1V 4JH
Secretary NameAlexander Fahey
NationalityBritish
StatusResigned
Appointed25 July 2006(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2009)
RoleSecurity
Correspondence AddressThe Farm House
Carr Field Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at 1Dominique Fahey
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,888
Current Liabilities£106,979

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 23 May 2011 (5 pages)
20 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
(1 page)
23 February 2011Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
8 April 2010Resolutions
  • RES13 ‐ To appoint liquidators 26/02/2010
(1 page)
8 April 2010Resolutions
  • RES13 ‐ To appoint liquidators 26/02/2010
(1 page)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Statement of affairs with form 4.19 (6 pages)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Statement of affairs with form 4.19 (6 pages)
15 February 2010Registered office address changed from 67 Brook Street London W1K 4NJ on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 67 Brook Street London W1K 4NJ on 15 February 2010 (1 page)
19 November 2009Termination of appointment of Dominique Fahey as a director (2 pages)
19 November 2009Termination of appointment of Dominique Fahey as a director (2 pages)
22 July 2009Return made up to 20/06/09; full list of members (7 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 20/06/09; full list of members (7 pages)
22 July 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from 21 gardner court 1 brewery square london EC1V 4JH (1 page)
28 April 2009Registered office changed on 28/04/2009 from 21 gardner court 1 brewery square london EC1V 4JH (1 page)
28 April 2009Appointment terminated secretary alexander fahey (2 pages)
28 April 2009Appointment Terminated Secretary alexander fahey (2 pages)
15 April 2009Director appointed david graham (3 pages)
15 April 2009Director appointed robert edward kienlen (2 pages)
15 April 2009Director appointed harvinderpal singh hungin (2 pages)
15 April 2009Director appointed david graham (3 pages)
15 April 2009Director appointed robert edward kienlen (2 pages)
15 April 2009Director appointed harvinderpal singh hungin (2 pages)
2 April 2009Director and secretary appointed john scott cameron (2 pages)
2 April 2009Director appointed justin paul green (2 pages)
2 April 2009Director and secretary appointed john scott cameron (2 pages)
2 April 2009Director appointed justin paul green (2 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
30 October 2006Company name changed finesummer LIMITED\certificate issued on 30/10/06 (2 pages)
30 October 2006Company name changed finesummer LIMITED\certificate issued on 30/10/06 (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 August 2006Nc inc already adjusted 25/07/06 (2 pages)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Nc inc already adjusted 25/07/06 (2 pages)
20 June 2006Incorporation (30 pages)
20 June 2006Incorporation (30 pages)