Company NameHartwood Ventures Ltd
Company StatusDissolved
Company Number09180890
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Johannah McCarthy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell Ho
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ernest Christopher McCarthy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2014(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 09 January 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Gainsborough House Brandesbury Square
Woodford Green
IG8 8RR

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ernest Mccarthy
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
10 May 2022Application to strike the company off the register (1 page)
22 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
24 May 2021Termination of appointment of Ernest Christopher Mccarthy as a director on 9 January 2021 (1 page)
20 May 2021Appointment of Mrs Johannah Mccarthy as a director on 1 April 2021 (2 pages)
15 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
21 September 2018Change of details for Mrs Johannah Mccarthy as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Ernest Christopher Mccarthy on 21 September 2018 (2 pages)
27 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 September 2017Change of details for Mr Ernest Christopher Mccarthy as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Change of details for Mr Ernest Christopher Mccarthy as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 October 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 100
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 September 2014Appointment of Mr Ernest Christopher Mccarthy as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Ernest Christopher Mccarthy as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Ernest Christopher Mccarthy as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)