Company NameHardy Nelson Consultants Limited
Company StatusDissolved
Company Number04327198
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Claude Maibach
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed22 November 2001(same day as company formation)
RoleConsultancy
Country of ResidenceSwitzerland
Correspondence AddressSent.Delle Vigne 24
Locarno
Ticino
6605
Secretary NameRichard Louis Halse Denempont
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a Churchill Close
Watton
Thetford
Norfolk
IP25 6BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Roger Claude Maibach
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,085
Cash£6,001
Current Liabilities£13,296

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Richard Louis Halse Denempont as a secretary on 18 August 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
19 June 2012Secretary's details changed for Richard Louis Halse Denempont on 12 March 2012 (2 pages)
19 June 2012Director's details changed for Roger Claude Maibach on 12 March 2012 (2 pages)
19 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
19 March 2009Return made up to 28/02/09; full list of members (5 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
10 March 2008Return made up to 22/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
10 February 2007Return made up to 22/11/06; full list of members (6 pages)
29 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
12 December 2005Return made up to 22/11/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
10 March 2005Return made up to 22/11/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
27 February 2004Return made up to 22/11/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
11 December 2002Return made up to 07/11/02; full list of members (6 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 November 2001Incorporation (16 pages)