Company NameHartsdale Management Limited
Company StatusDissolved
Company Number04298600
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Gillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 March 2011)
RoleSenior Administrator
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NameMr David Kenneth Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 March 2011)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2004(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 22 March 2011)
Correspondence Address19 Peel Road
Douglas
Isle Of Man
IM1 4LS
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressPO Box 556
. Main Street
Charlestown Nevis
West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
15 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
15 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
15 September 2010Director's details changed for Mr David Kenneth Griffin on 3 September 2010 (2 pages)
23 July 2010Appointment of Gillian Norah Caine as a director (3 pages)
23 July 2010Appointment of David Kenneth Griffin as a director (3 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
23 July 2010Appointment of Gillian Norah Caine as a director (3 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
23 July 2010Appointment of David Kenneth Griffin as a director (3 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 1
(5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 1
(5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 1
(5 pages)
14 October 2009Secretary's details changed for Premier Secretaries Limited on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Premier Secretaries Limited on 14 October 2009 (1 page)
14 October 2009Director's details changed for Premier Management Limited on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Premier Management Limited on 14 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 November 2007Return made up to 03/10/07; full list of members (2 pages)
6 November 2007Return made up to 03/10/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st jamess park london SW1H 9BL (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st jamess park london SW1H 9BL (1 page)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (2 pages)
4 October 2005Return made up to 03/10/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
3 February 2005Accounts made up to 31 October 2004 (5 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
13 October 2004Return made up to 03/10/04; full list of members (6 pages)
13 October 2004Return made up to 03/10/04; full list of members (6 pages)
7 January 2004Accounts made up to 31 October 2003 (5 pages)
7 January 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
16 October 2003Return made up to 03/10/03; full list of members (6 pages)
16 October 2003Return made up to 03/10/03; full list of members (6 pages)
24 December 2002Accounts made up to 31 October 2002 (5 pages)
24 December 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 October 2002Return made up to 03/10/02; full list of members (6 pages)
14 October 2002Return made up to 03/10/02; full list of members (6 pages)
3 October 2001Incorporation (15 pages)
3 October 2001Incorporation (15 pages)