Company NameHartball (London) Limited
Company StatusDissolved
Company Number04451521
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Nayan Kantilal Majeethia
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(3 months after company formation)
Appointment Duration14 years (closed 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Grove
Edgware
Middlesex
HA8 9QB
Secretary NameSTG Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2009(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 14 September 2016)
Correspondence Address505 Pinner Road
North Harrow
Middlesex
HA2 6EH
Director NameMrs Minaxi Nayan Majeethia
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Grove
Edgware
Middlesex
HA8 9QB
Secretary NameMrs Minaxi Nayan Majeethia
NationalityBritish
StatusResigned
Appointed28 August 2002(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Grove
Edgware
Middlesex
HA8 9QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£37,699
Cash£75
Current Liabilities£54,830

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
14 June 2016Liquidators' statement of receipts and payments to 1 June 2016 (19 pages)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
26 November 2015Statement of affairs with form 4.19 (6 pages)
26 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Albemarle House 1 Albemarle Street London W1S 4HA on 24 November 2015 (2 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Registered office address changed from 3 Regal Way Suite C First Floor Watford Hertfordshire WD24 4YJ on 21 June 2011 (1 page)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
4 November 2009Appointment of Stg Secretaries Limited as a secretary (2 pages)
20 October 2009Termination of appointment of Minaxi Majeethia as a secretary (1 page)
20 October 2009Termination of appointment of Minaxi Majeethia as a director (1 page)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
21 June 2007Return made up to 30/05/07; full list of members (7 pages)
19 June 2007Registered office changed on 19/06/07 from: room 220 trafalgar house grenville place mill hill london NW7 3SA (1 page)
16 January 2007Particulars of mortgage/charge (3 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
19 June 2006Return made up to 30/05/06; full list of members (7 pages)
21 December 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
14 June 2005Return made up to 30/05/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 July 2004Accounts for a small company made up to 31 May 2003 (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
2 July 2003Return made up to 30/05/03; full list of members (7 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2002Registered office changed on 09/09/02 from: unit 4 warner house harrovian bus village bessborough rd, harrow middx HA1 3EX (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
30 May 2002Incorporation (9 pages)