Company NameHarrington Kelly Limited
Company StatusDissolved
Company Number07061915
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gerard Francis Matthew Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Newlands Avenue
Radlett
WD7 8EJ
Secretary NameMr Gerard Kelly
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address57 Newlands Avenue
Radlett
WD7 8EJ

Contact

Websitewww.rltsc.com
Telephone01923 854523
Telephone regionWatford

Location

Registered Address57 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

1 at £1Gerard Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£53,869
Cash£53,801

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
29 December 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
29 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Declaration of solvency (3 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
5 July 2014Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 5 July 2014 (1 page)
5 July 2014Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 5 July 2014 (1 page)
25 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
14 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)