HART FINANCIAL CONSULTANCY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HART FINANCIAL CONSULTANCY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07206722

Incorporation date

29/03/2010

Size

Full

Contacts

Registered address

Registered address

Drake Building 15 Davy Road Plymouth Science Park, Derriford,, Plymouth, Devon PL6 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon03/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2016
First Gazette notice for voluntary strike-off
dot icon05/10/2016
Application to strike the company off the register
dot icon16/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-08
dot icon11/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon11/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon24/05/2016
Director's details changed for Mr Simon John Chamberlain on 2015-10-01
dot icon04/05/2016
Statement by Directors
dot icon04/05/2016
Statement of capital on 2016-05-04
dot icon04/05/2016
Solvency Statement dated 05/04/16
dot icon04/05/2016
Resolutions
dot icon14/04/2016
Termination of appointment of Simon John Chamberlain as a director on 2016-04-12
dot icon14/04/2016
Appointment of Mr Paul Stephen Morrish as a director on 2016-04-12
dot icon14/04/2016
Appointment of Mr Michael John Hill as a director on 2016-04-12
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Termination of appointment of Patrick Simon Ryan as a director on 2015-07-31
dot icon10/08/2015
Termination of appointment of Margaret Joan Mills as a secretary on 2015-07-31
dot icon10/08/2015
Termination of appointment of Keith Thomas Mayston Hartland as a director on 2015-07-31
dot icon02/07/2015
Appointment of Mr Christian Marcel Captieux as a director on 2015-06-29
dot icon02/07/2015
Appointment of Mr Simon John Chamberlain as a director on 2015-06-29
dot icon13/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon22/10/2014
Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD to Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY on 2014-10-22
dot icon02/07/2014
Resolutions
dot icon27/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon28/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon21/02/2014
Appointment of Mrs Margaret Joan Mills as a secretary
dot icon20/02/2014
Termination of appointment of Diana Hartland as a secretary
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Appointment of Mr Patrick Simon Ryan as a director
dot icon14/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Keith Hartland as a director
dot icon29/03/2011
Registered office address changed from Lloyds Bank Chambers 4 Salisbury Street Amesbury Wiltshire SP4 7HD United Kingdom on 2011-03-29
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-05-29
dot icon27/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon24/08/2010
Appointment of Diana Hartland as a secretary
dot icon15/04/2010
Appointment of Keith Hartland as a director
dot icon13/04/2010
Appointment of Keith Hartland as a director
dot icon07/04/2010
Termination of appointment of Andrew Davis as a director
dot icon29/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
12/04/2016 - 08/09/2016
90
Davis, Andrew Simon
Director
29/03/2010 - 29/03/2010
3391
Chamberlain, Simon John
Director
29/06/2015 - 12/04/2016
36
Hill, Michael John
Director
12/04/2016 - Present
74
Hartland, Keith Thomas Mayston
Director
29/03/2010 - 31/07/2015
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HART FINANCIAL CONSULTANCY HOLDINGS LIMITED

HART FINANCIAL CONSULTANCY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/03/2010 with the registered office located at Drake Building 15 Davy Road Plymouth Science Park, Derriford,, Plymouth, Devon PL6 8BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HART FINANCIAL CONSULTANCY HOLDINGS LIMITED?

toggle

HART FINANCIAL CONSULTANCY HOLDINGS LIMITED is currently Dissolved. It was registered on 29/03/2010 and dissolved on 03/01/2017.

Where is HART FINANCIAL CONSULTANCY HOLDINGS LIMITED located?

toggle

HART FINANCIAL CONSULTANCY HOLDINGS LIMITED is registered at Drake Building 15 Davy Road Plymouth Science Park, Derriford,, Plymouth, Devon PL6 8BY.

What does HART FINANCIAL CONSULTANCY HOLDINGS LIMITED do?

toggle

HART FINANCIAL CONSULTANCY HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for HART FINANCIAL CONSULTANCY HOLDINGS LIMITED?

toggle

The latest filing was on 03/01/2017: Final Gazette dissolved via voluntary strike-off.