About

Registered Number: 03374540
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Having been setup in 1997, Hardy Bros Property Management Ltd have registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SW CORPORATE SERVICES LIMITED 12 June 2009 - 1
HICKMER, Lorraine 21 May 1997 12 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 25 October 2011
AA01 - Change of accounting reference date 25 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
AA - Annual Accounts 12 December 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 20 January 2006
CERTNM - Change of name certificate 31 May 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 23 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 31 March 2003
CERTNM - Change of name certificate 06 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 02 August 1999
287 - Change in situation or address of Registered Office 21 April 1999
AA - Annual Accounts 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
363a - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
287 - Change in situation or address of Registered Office 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.