London
SW1X 8AT
Secretary Name | Kerena Margaret Fussell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Capel Road Forest Gate London E7 0JT |
Director Name | Jonathan David Frederick Foreshew |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Corney Road Chiswick London W4 2RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hartwill.co.uk |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hartwill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229 |
Cash | £228 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2002 | Delivered on: 1 August 2002 Satisfied on: 23 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 47345551 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 November 2014 | Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page) |
27 November 2014 | Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page) |
27 November 2014 | Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page) |
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 July 2013 | Accounts made up to 30 September 2012 (11 pages) |
5 July 2013 | Accounts made up to 30 September 2012 (11 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts made up to 30 September 2011 (11 pages) |
29 August 2012 | Accounts made up to 30 September 2011 (11 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts made up to 30 September 2010 (11 pages) |
9 May 2011 | Accounts made up to 30 September 2010 (11 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts made up to 30 September 2009 (11 pages) |
25 June 2010 | Accounts made up to 30 September 2009 (11 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
2 July 2009 | Accounts made up to 30 September 2008 (12 pages) |
2 July 2009 | Accounts made up to 30 September 2008 (12 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 June 2008 | Accounts made up to 31 August 2007 (11 pages) |
26 June 2008 | Accounts made up to 31 August 2007 (11 pages) |
2 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
5 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
5 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
22 August 2007 | Accounts made up to 31 August 2006 (12 pages) |
22 August 2007 | Accounts made up to 31 August 2006 (12 pages) |
16 August 2007 | Return made up to 02/03/07; full list of members (5 pages) |
16 August 2007 | Return made up to 02/03/07; full list of members (5 pages) |
14 June 2006 | Accounts made up to 31 August 2005 (10 pages) |
14 June 2006 | Accounts made up to 31 August 2005 (10 pages) |
24 May 2006 | Return made up to 02/03/06; full list of members (5 pages) |
24 May 2006 | Return made up to 02/03/06; full list of members (5 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
11 April 2005 | Return made up to 02/03/05; full list of members (5 pages) |
11 April 2005 | Return made up to 02/03/05; full list of members (5 pages) |
19 July 2004 | Accounts made up to 31 August 2003 (10 pages) |
19 July 2004 | Accounts made up to 31 August 2003 (10 pages) |
23 April 2004 | Return made up to 02/03/04; full list of members (5 pages) |
23 April 2004 | Return made up to 02/03/04; full list of members (5 pages) |
26 July 2003 | Accounts made up to 31 August 2002 (9 pages) |
26 July 2003 | Accounts made up to 31 August 2002 (9 pages) |
1 April 2003 | Return made up to 02/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 02/03/03; full list of members (5 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
23 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
31 January 2002 | Accounts made up to 31 August 2001 (9 pages) |
31 January 2002 | Accounts made up to 31 August 2001 (9 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 May 2001 | Return made up to 02/03/01; full list of members (5 pages) |
8 May 2001 | Return made up to 02/03/01; full list of members (5 pages) |
30 October 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
30 October 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
4 September 2000 | Company name changed collegecom LIMITED\certificate issued on 04/09/00 (2 pages) |
4 September 2000 | Company name changed collegecom LIMITED\certificate issued on 04/09/00 (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (15 pages) |
2 March 2000 | Incorporation (15 pages) |