Company NameHartwoody Limited
Company StatusDissolved
Company Number06294319
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Richard Hart Jenkins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 3
21 Lever Street
London
EC1V 3QY
Secretary NameMrs Hasmita Rajani
NationalityBritish
StatusClosed
Appointed02 April 2009(1 year, 9 months after company formation)
Appointment Duration7 years (closed 11 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Wolsey Road
Northwood
Middlesex
HA6 2ER
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

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-£2,814
Cash£337
Current Liabilities£186,651

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Liquidators' statement of receipts and payments to 6 January 2016 (11 pages)
11 January 2016Return of final meeting in a members' voluntary winding up (11 pages)
11 January 2016Liquidators statement of receipts and payments to 6 January 2016 (11 pages)
6 July 2015Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY England to Albemarle House 1 Albemarle Street London W1S 4HA on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY England to Albemarle House 1 Albemarle Street London W1S 4HA on 6 July 2015 (2 pages)
1 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Declaration of solvency (3 pages)
31 March 2015Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 31 March 2015 (1 page)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Secretary's details changed for Mrs Hasmita Rajani on 29 August 2013 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Thomas Richard Hart Jenkins on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Thomas Richard Hart Jenkins on 1 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Secretary appointed mrs hasmita rajani (1 page)
3 April 2009Appointment terminated secretary third party company secretaries LIMITED (1 page)
11 July 2008Return made up to 27/06/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from flat 3 21 lever street london EC1V 3QY (1 page)
27 June 2007Incorporation (14 pages)