HART FINANCIAL CONSULTANCY LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04021978
CategoryPrivate Limited Company
Incorporated27 Jun 2000
Age23 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution06 Jul 2019
Years4 years, 10 months, 9 days

SUMMARY

HART FINANCIAL CONSULTANCY LIMITED is an dissolved private limited company with number 04021978. It was incorporated 23 years, 10 months, 18 days ago, on 27 June 2000 and it was dissolved 4 years, 10 months, 9 days ago, on 06 July 2019. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Marcel Captieux

Termination date: 2018-12-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2018

Action Date: 09 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Hill

Change date: 2018-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2017

Action Date: 09 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Old address: Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY

Change date: 2016-10-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-09-22

Documents

View document PDF

Legacy

Date: 22 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/16

Documents

View document PDF

Legacy

Date: 22 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 22 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Shah

Termination date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Wesley Nixon

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Morrish

Termination date: 2016-09-12

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Aug 2016

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 11 Aug 2016

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Simon John Chamberlain

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Simon John Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wesley Nixon

Change date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wesley Nixon

Appointment date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-29

Officer name: Mr Christian Marcel Captieux

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Sanjay Shah

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr Paul Stephen Morrish

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Michael John Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Margaret Joan Mills

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Patrick Simon Ryan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Thomas Mayston Hartland

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Marcel Captieux

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Simon John Chamberlain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: 40 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL

New address: Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-02-10

Officer name: Mrs Margaret Joan Mills

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-10

Officer name: Diana Hartland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Feb 2013

Action Date: 21 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diana Hartland

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Simon Ryan

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Thomas Mayston Hartland

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from, st mary's house netherhampton, salisbury, wiltshire, SP2 8PU

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/01/09\gbp si 70@1=70\gbp ic 500/570\

Documents

View document PDF

Resolution

Date: 09 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/01/09

Documents

View document PDF

Resolution

Date: 03 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed patrick simon ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from, st mary's house, netherhampton, salisbury, wiltshire, SP2 8PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 29/07/04 from: 10 st ann street, salisbury, wiltshire SP1 2DN

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/11/02--------- £ si 300@1=300 £ ic 200/500

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/11/02

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 18/09/02 from: 23 pilgrims mead, bishopdown, salisbury, wiltshire SP1 3GX

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green developments (uk) LIMITED\certificate issued on 09/07/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/07/00--------- £ si 200@1=200 £ ic 1/201

Documents

View document PDF


Some Companies

FRANKLINS CATERING LIMITED

THE HOCKEY OFFICE,SWINDON,SN5 7DL

Number:10981628
Status:ACTIVE
Category:Private Limited Company

M. S. N. ENTERPRISES LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:05781534
Status:ACTIVE
Category:Private Limited Company

OMAR HOMES LIMITED

ARKWRIGHT HOUSE,MANCHESTER,M3 2LF

Number:00848969
Status:ACTIVE
Category:Private Limited Company

SEABRICH PROPERTIES LTD

5 THEOBALD COURT,ELSTREE,WD6 4RN

Number:05185442
Status:ACTIVE
Category:Private Limited Company

SHERIDAN CONSTRUCTION ASSOCIATES LTD

156 KEMP HOUSE,LONDON,EC1V 2NX

Number:08600491
Status:ACTIVE
Category:Private Limited Company

SIMON BACON LTD

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:06527160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source