Company NameHardcoredata Limited
Company StatusDissolved
Company Number07345470
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Hintz
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Edward Street
Southborough
Tunbridge Wells
Kent
TN4 0HA
Secretary NameMrs Naomi Hintz
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 The Drive
Tonbridge
Kent
TN9 2LP

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Adam Hintz
100.00%
Ordinary

Financials

Year2014
Net Worth£663
Cash£1,825
Current Liabilities£2,057

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
29 July 2014Director's details changed for Mr Adam Hintz on 19 May 2014 (2 pages)
29 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 April 2013Termination of appointment of Naomi Hintz as a secretary on 31 March 2012 (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Secretary's details changed for Mrs Naomi Hintz on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Adam Hintz on 25 October 2012 (2 pages)
14 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Registered office address changed from 4 Stocks Close Stocks Green Road Hildenborough Kent TN11 8AY United Kingdom on 28 February 2011 (1 page)
23 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
19 August 2010Registered office address changed from Plot 4 the Old Barn Stocks Green Road Hildenborough TN11 8LT United Kingdom on 19 August 2010 (1 page)
19 August 2010Director's details changed for Mr Adam Hintz on 19 August 2010 (2 pages)
13 August 2010Incorporation (23 pages)