About

Registered Number: 03839581
Date of Incorporation: 07/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2017 (8 years and 1 month ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, Berkshire, RG1 1PW

 

Having been setup in 1999, Change of Hart Ltd are based in Reading. There are 3 directors listed as Bennett, Eleri Frances, Gicquel, Therese Anne, Yeomans, Michael for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Eleri Frances 07 September 1999 26 January 2015 1
GICQUEL, Therese Anne 07 September 1999 26 January 2015 1
YEOMANS, Michael 07 September 1999 03 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 December 2016
LIQ MISC OC - N/A 27 September 2016
AD01 - Change of registered office address 14 September 2016
4.40 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
RESOLUTIONS - N/A 11 May 2015
4.20 - N/A 11 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
AD01 - Change of registered office address 25 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 01 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 13 October 2000
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.