Company NameHartage Limited
Company StatusDissolved
Company Number06824408
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NamesApproved Building Claims Specialists Ltd and Approved Building Claims Specialist Ltd

Business Activity

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

Directors

Director NameMr Brian Patrick Keating
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 London Road
Dunton Green
Sevenoaks
Kent
TN13 2UD
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Esher Drive
Sale
Cheshire
M33 3PE
Secretary NameMr Graham James Foster
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMr Bobby Singh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dartford Road
Bexley
Kent
DA5 2AS

Contact

Websitewww.hartage.co.uk
Email address[email protected]
Telephone020 71524422
Telephone regionLondon

Location

Registered Address50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Brian Keating
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
18 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,000
(3 pages)
19 October 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
13 August 2013Termination of appointment of Bobby Singh as a director (1 page)
13 August 2013Appointment of Mr Brian Patrick Keating as a director (2 pages)
25 July 2013Company name changed approved building claims specialist LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Registered office address changed from 12E Manor Road London N16 5SA on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 12E Manor Road London N16 5SA on 1 May 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
24 March 2013Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page)
24 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Previous accounting period shortened from 31 January 2013 to 30 April 2012 (1 page)
26 December 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
11 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
25 November 2010Termination of appointment of Graham Foster as a director (1 page)
25 November 2010Termination of appointment of Graham Foster as a secretary (1 page)
16 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Bobby Singh on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Bobby Singh on 1 October 2009 (2 pages)
13 August 2009Director appointed mr bobby singh (1 page)
20 March 2009Company name changed approved building claims specialists LTD\certificate issued on 24/03/09 (2 pages)
19 February 2009Incorporation (19 pages)