Brentwood Road
Bulphan
Essex
RM14 3TJ
Secretary Name | Hartford Agencies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
1 at £1 | Gary Tuckfield 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Application to strike the company off the register (3 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 May 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
29 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 April 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Hartford Agencies Limited on 30 January 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Hartford Agencies Limited on 30 January 2010 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
3 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
30 January 2008 | Incorporation (17 pages) |
30 January 2008 | Incorporation (17 pages) |