Company NameHeartfly Limited
Company StatusDissolved
Company Number04573975
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date9 February 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Patrick Sean Flaherty
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(5 days after company formation)
Appointment Duration19 years, 3 months (closed 09 February 2022)
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameGeorgina Iris Flaherty
NationalityBritish
StatusClosed
Appointed30 October 2002(5 days after company formation)
Appointment Duration19 years, 3 months (closed 09 February 2022)
RoleSecretary
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Georgina Iris Flaherty
50.00%
Ordinary
1 at £1Patrick Sean Flaherty
50.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£2,069
Current Liabilities£34,620

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 August 2017Secretary's details changed for Georgina Iris Flaherty on 1 August 2017 (1 page)
1 August 2017Change of details for Mr Patrick Sean Flaherty as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Patrick Sean Flaherty on 1 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for Patrick Sean Flaherty on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Patrick Sean Flaherty on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 January 2009Return made up to 25/10/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 January 2007Return made up to 25/10/06; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
25 October 2005Return made up to 25/10/05; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
16 November 2004Return made up to 25/10/04; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2002Registered office changed on 20/12/02 from: 600, rochester way eltham london SE9 1RL (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (1 page)
30 October 2002New director appointed (1 page)
30 October 2002Director resigned (1 page)
25 October 2002Incorporation (16 pages)