HARTATI MARITIME LIMITED

Register to unlock more data on OkredoRegister

HARTATI MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05008385

Incorporation date

06/01/2004

Size

Dormant

Contacts

Registered address

Registered address

One, St. Paul'S Churchyard, London EC4M 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon23/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2014
First Gazette notice for voluntary strike-off
dot icon27/11/2014
Application to strike the company off the register
dot icon27/02/2014
Accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon13/02/2013
Accounts made up to 2012-06-30
dot icon06/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon01/03/2012
Accounts made up to 2011-06-30
dot icon15/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/10/2011
Termination of appointment of Robert Fyfe Speedie as a director on 2011-09-20
dot icon26/01/2011
Accounts made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon24/01/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon14/06/2010
Accounts made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Director's details changed for Siana Anggraeni Surya on 2009-10-01
dot icon09/02/2010
Director's details changed for Robert Fyfe Speedie on 2009-10-01
dot icon09/02/2010
Director's details changed for Alexander Cannon on 2009-10-01
dot icon09/02/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon11/10/2009
Auditor's resignation
dot icon08/05/2009
Return made up to 07/01/09; full list of members
dot icon16/04/2009
Full accounts made up to 2008-06-30
dot icon28/01/2009
Appointment terminate, director and secretary patrick caron delion logged form
dot icon22/01/2009
Director appointed siana anggraeni surya
dot icon22/01/2009
Secretary appointed cornhill secretaries LIMITED
dot icon11/01/2009
Director appointed alexander cannon
dot icon11/01/2009
Appointment terminate, director simon philip kayser logged form
dot icon11/01/2009
Director appointed robert fyfe speedie
dot icon08/01/2009
Appointment terminated director sandip jobanputra
dot icon05/01/2009
Registered office changed on 06/01/2009 from 7TH floor 45 king william street london EC4R 9AN
dot icon18/11/2008
Secretary appointed patrick caron delion
dot icon18/11/2008
Appointment terminated secretary richard thorp
dot icon16/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/04/2008
Appointment terminated director david swannell
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon03/01/2008
Return made up to 07/01/08; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon22/04/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD
dot icon09/01/2007
Return made up to 07/01/07; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon05/01/2006
Return made up to 07/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2005-06-30
dot icon25/07/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon24/01/2005
Return made up to 07/01/05; full list of members
dot icon01/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon31/08/2004
New director appointed
dot icon01/07/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon04/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon21/03/2004
Particulars of mortgage/charge
dot icon22/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon06/02/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon11/01/2004
Secretary resigned
dot icon11/01/2004
Director resigned
dot icon06/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
22/12/2008 - Present
230
Harris, Braden
Director
12/01/2004 - 09/02/2005
60
Jobanputra, Sandip
Director
12/01/2004 - 22/12/2008
59
BRIGHTON SECRETARY LTD
Nominee Secretary
06/01/2004 - 11/01/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
06/01/2004 - 11/01/2004
12606

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 HARTATI MARITIME LIMITED

HARTATI MARITIME LIMITED is an(a) Dissolved company incorporated on 06/01/2004 with the registered office located at One, St. Paul'S Churchyard, London EC4M 8SH. There are currently 3 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 HARTATI MARITIME LIMITED?

toggle

HARTATI MARITIME LIMITED is currently Dissolved. It was registered on 06/01/2004 and dissolved on 23/03/2015.

Where is HARTATI MARITIME LIMITED located?

toggle

HARTATI MARITIME LIMITED is registered at One, St. Paul'S Churchyard, London EC4M 8SH.

What does HARTATI MARITIME LIMITED do?

toggle

HARTATI MARITIME LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for HARTATI MARITIME LIMITED?

toggle

The latest filing was on 23/03/2015: Final Gazette dissolved via voluntary strike-off.