Amanda Harrington London Ltd

DataGardener
amanda harrington london ltd
dissolved
Unknown

Amanda Harrington London Ltd

11249637Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

12/03/2018

Company Age

8 years

Directors

3

Employees

SIC Code

96020

Risk

not scored

Company Overview

Registration, classification & business activity

Amanda Harrington London Ltd (11249637) is a private limited with share capital incorporated on 12/03/2018 (8 years old) and registered in london, EC2V7AB. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Where makeup artistry meets sunless tanning created by body artist amanda harringtonaward winning,cruelty free #ahlbodies shop:@spacenk @harrods @arnottsdublin

Private Limited With Share Capital
SIC: 96020
Unknown
Incorporated 12/03/2018
EC2V7AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

10

Shareholders

1

PSCs

Board of Directors

3

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:04-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-08-2022
Resolution
Category:Resolution
Date:19-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Memorandum Articles
Category:Incorporation
Date:13-01-2021
Resolution
Category:Resolution
Date:13-01-2021
Capital Allotment Shares
Category:Capital
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2018
Resolution
Category:Resolution
Date:04-12-2018
Capital Allotment Shares
Category:Capital
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2018
Capital Allotment Shares
Category:Capital
Date:26-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-11-2018
Capital Alter Shares Subdivision
Category:Capital
Date:03-10-2018
Resolution
Category:Resolution
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:20-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Incorporation Company
Category:Incorporation
Date:12-03-2018

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months14

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date10/11/2021
Latest Accounts31/12/2020

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
Riverbank House, Putney Bridge Approach, London, SW63BQ

Contact

info@amandaharrington.com
amandaharrington.com
Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB