Company NameHartmews Limited
Company StatusDissolved
Company Number07620350
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Dissolution Date21 October 2021 (2 years, 6 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 John Paul Botham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMr Colin Trent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr David Leedham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr James Christopher Larner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year, 9 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr David Gale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(1 year, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor 82 Boothferry Road
Goole
North Humberside
DN14 6AA
Director NameMr Sean Carlill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 82 Boothferry Road
Goole
North Humberside
DN14 6AA
Director NameMrs Louise Woode
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor 82 Boothferry Road
Goole
North Humberside
DN14 6AA

Contact

Websitehartmews.com

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

250k at £1John Paul Botham
100.00%
Ordinary

Financials

Year2014
Net Worth£742,511
Cash£159,002
Current Liabilities£176,022

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2017Progress report in a winding up by the court (18 pages)
8 July 2016Registered office address changed from 1st Floor 82 Boothferry Road Goole North Humberside DN14 6AA to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC41 1AA on 8 July 2016 (2 pages)
5 July 2016Appointment of a liquidator (1 page)
5 May 2016Order of court to wind up (2 pages)
10 December 2013Termination of appointment of Louise Woode as a director (1 page)
6 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 October 2013Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 250,000
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
20 September 2013Appointment of Mr Colin Trent as a director (2 pages)
18 September 2013Appointment of Mrs Louise Woode as a director (2 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (3 pages)
9 September 2013Termination of appointment of David Gale as a director (1 page)
15 August 2013Appointment of Mr John Paul Botham as a director (2 pages)
14 August 2013Termination of appointment of Sean Carlill as a director (1 page)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 July 2013Appointment of Mr David Gale as a director (2 pages)
18 March 2013Appointment of Mr Sean Carlill as a director (2 pages)
18 March 2013Registered office address changed from C/O C/O Abn Company Foremations 145-157 St. John Street London EC1V 4PW United Kingdom on 18 March 2013 (1 page)
18 March 2013Termination of appointment of James Larner as a director (1 page)
14 February 2013Termination of appointment of David Leedham as a director (1 page)
14 February 2013Appointment of Mr James Christopher Larner as a director (2 pages)
14 February 2013Registered office address changed from 145-157 C/O Abn Company Foremations St. John Street London EC1V 4PW United Kingdom on 14 February 2013 (1 page)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 13 February 2013 (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 21 September 2011 (1 page)
21 September 2011Appointment of Mr David Leedham as a director (2 pages)
19 September 2011Termination of appointment of Ela Shah as a director (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)