London
EC4A 1JQ
Director Name | Mr Colin Trent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr David Leedham |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Mr James Christopher Larner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Mr David Gale |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor 82 Boothferry Road Goole North Humberside DN14 6AA |
Director Name | Mr Sean Carlill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 82 Boothferry Road Goole North Humberside DN14 6AA |
Director Name | Mrs Louise Woode |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor 82 Boothferry Road Goole North Humberside DN14 6AA |
Website | hartmews.com |
---|
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
250k at £1 | John Paul Botham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,511 |
Cash | £159,002 |
Current Liabilities | £176,022 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 July 2017 | Progress report in a winding up by the court (18 pages) |
---|---|
8 July 2016 | Registered 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 2016 | Appointment of a liquidator (1 page) |
5 May 2016 | Order of court to wind up (2 pages) |
10 December 2013 | Termination of appointment of Louise Woode as a director (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 October 2013 | Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
20 September 2013 | Appointment of Mr Colin Trent as a director (2 pages) |
18 September 2013 | Appointment of Mrs Louise Woode as a director (2 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Termination of appointment of David Gale as a director (1 page) |
15 August 2013 | Appointment of Mr John Paul Botham as a director (2 pages) |
14 August 2013 | Termination of appointment of Sean Carlill as a director (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 July 2013 | Appointment of Mr David Gale as a director (2 pages) |
18 March 2013 | Appointment of Mr Sean Carlill as a director (2 pages) |
18 March 2013 | Registered 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 2013 | Termination of appointment of James Larner as a director (1 page) |
14 February 2013 | Termination of appointment of David Leedham as a director (1 page) |
14 February 2013 | Appointment of Mr James Christopher Larner as a director (2 pages) |
14 February 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Registered 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 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Appointment of Mr David Leedham as a director (2 pages) |
19 September 2011 | Termination of appointment of Ela Shah as a director (1 page) |
3 May 2011 | Incorporation
|