HART FINANCIAL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

HART FINANCIAL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04021978

Incorporation date

26/06/2000

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon05/07/2019
Final Gazette dissolved following liquidation
dot icon05/04/2019
Return of final meeting in a members' voluntary winding up
dot icon13/01/2019
Termination of appointment of Christian Marcel Captieux as a director on 2018-12-31
dot icon20/12/2018
Liquidators' statement of receipts and payments to 2018-10-09
dot icon10/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon13/12/2017
Liquidators' statement of receipts and payments to 2017-10-09
dot icon27/10/2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 2016-10-28
dot icon24/10/2016
Declaration of solvency
dot icon24/10/2016
Appointment of a voluntary liquidator
dot icon24/10/2016
Resolutions
dot icon21/09/2016
Statement of capital on 2016-09-22
dot icon21/09/2016
Solvency Statement dated 16/09/16
dot icon21/09/2016
Statement by Directors
dot icon21/09/2016
Resolutions
dot icon15/09/2016
Termination of appointment of Sanjay Shah as a director on 2016-09-12
dot icon15/09/2016
Termination of appointment of Wesley Nixon as a director on 2016-09-12
dot icon15/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-12
dot icon11/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon10/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mr Simon John Chamberlain on 2015-10-01
dot icon13/04/2016
Termination of appointment of Simon John Chamberlain as a director on 2016-04-12
dot icon17/01/2016
Director's details changed for Wesley Nixon on 2016-01-15
dot icon09/12/2015
Appointment of Wesley Nixon as a director on 2015-12-09
dot icon02/12/2015
Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
dot icon01/11/2015
Appointment of Sanjay Shah as a director on 2015-09-22
dot icon01/11/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-09-18
dot icon11/10/2015
Full accounts made up to 2014-12-31
dot icon04/10/2015
Appointment of Mr Michael John Hill as a director on 2015-09-16
dot icon09/08/2015
Termination of appointment of Margaret Joan Mills as a secretary on 2015-07-31
dot icon09/08/2015
Termination of appointment of Patrick Simon Ryan as a director on 2015-07-31
dot icon09/08/2015
Termination of appointment of Keith Thomas Mayston Hartland as a director on 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon19/04/2015
Appointment of Mr Christian Marcel Captieux as a director on 2015-03-16
dot icon19/04/2015
Appointment of Mr Simon John Chamberlain as a director on 2015-03-16
dot icon21/10/2014
Registered office address changed from 40 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL to Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY on 2014-10-22
dot icon22/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Appointment of Mrs Margaret Joan Mills as a secretary on 2014-02-10
dot icon19/02/2014
Termination of appointment of Diana Hartland as a secretary on 2014-02-10
dot icon18/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-21
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for Diana Hartland on 2011-01-01
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon11/07/2010
Director's details changed for Patrick Simon Ryan on 2010-06-21
dot icon11/07/2010
Director's details changed for Keith Thomas Mayston Hartland on 2010-06-21
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 21/06/09; full list of members
dot icon27/04/2009
Registered office changed on 28/04/2009 from, st mary's house netherhampton, salisbury, wiltshire, SP2 8PU
dot icon08/03/2009
Ad 01/01/09\gbp si 70@1=70\gbp ic 500/570\
dot icon08/03/2009
Resolutions
dot icon02/03/2009
Nc inc already adjusted 01/01/09
dot icon02/03/2009
Resolutions
dot icon12/01/2009
Director appointed patrick simon ryan
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 21/06/08; full list of members
dot icon06/07/2008
Registered office changed on 07/07/2008 from, st mary's house, netherhampton, salisbury, wiltshire, SP2 8PU
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Return made up to 21/06/07; no change of members
dot icon29/06/2006
Return made up to 21/06/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon03/08/2004
-
dot icon28/07/2004
Registered office changed on 29/07/04 from: 10 st ann street, salisbury, wiltshire SP1 2DN
dot icon05/07/2004
Return made up to 27/06/04; full list of members
dot icon14/01/2004
Return made up to 27/06/03; full list of members
dot icon10/12/2003
Director resigned
dot icon25/08/2003
Secretary resigned
dot icon06/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon09/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon09/04/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon25/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/12/2002
Memorandum and Articles of Association
dot icon24/11/2002
Ad 12/11/02--------- £ si 300@1=300 £ ic 200/500
dot icon24/11/2002
Nc inc already adjusted 14/11/02
dot icon24/11/2002
Memorandum and Articles of Association
dot icon24/11/2002
Resolutions
dot icon24/11/2002
Resolutions
dot icon24/11/2002
Resolutions
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon17/09/2002
Registered office changed on 18/09/02 from: 23 pilgrims mead, bishopdown, salisbury, wiltshire SP1 3GX
dot icon03/09/2002
New director appointed
dot icon09/07/2002
Return made up to 27/06/02; full list of members
dot icon08/07/2002
Certificate of change of name
dot icon22/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 27/06/01; full list of members
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Secretary resigned
dot icon19/12/2000
New secretary appointed
dot icon16/07/2000
Ad 05/07/00--------- £ si 200@1=200 £ ic 1/201
dot icon16/07/2000
Location of register of members
dot icon27/06/2000
Secretary resigned
dot icon26/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sanjay
Director
21/09/2015 - 11/09/2016
22
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/2000 - 26/06/2000
99600
Yeomans, Nicholas John
Director
26/06/2000 - 12/12/2000
10
Ryan, Patrick Simon
Director
04/01/2009 - 30/07/2015
8
Nixon, Wesley Lloyd Bernard
Director
08/12/2015 - 11/09/2016
30

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 LIMITED

HART FINANCIAL CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 26/06/2000 with the registered office located at 15 Canada Square, London E14 5GL. There is currently 1 active director 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 LIMITED?

toggle

HART FINANCIAL CONSULTANCY LIMITED is currently Dissolved. It was registered on 26/06/2000 and dissolved on 05/07/2019.

Where is HART FINANCIAL CONSULTANCY LIMITED located?

toggle

HART FINANCIAL CONSULTANCY LIMITED is registered at 15 Canada Square, London E14 5GL.

What does HART FINANCIAL CONSULTANCY LIMITED do?

toggle

HART FINANCIAL CONSULTANCY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HART FINANCIAL CONSULTANCY LIMITED?

toggle

The latest filing was on 05/07/2019: Final Gazette dissolved following liquidation.