About

Registered Number: 03323542
Date of Incorporation: 25/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Having been setup in 1997, Hartford Agencies Ltd has its registered office in Hornchurch, it has a status of "Dissolved". This organisation has one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARKLEN LIMITED 05 March 1997 27 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
DISS16(SOAS) - N/A 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 30 January 2003
287 - Change in situation or address of Registered Office 03 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 28 January 2000
287 - Change in situation or address of Registered Office 24 September 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
363s - Annual Return 26 March 1998
225 - Change of Accounting Reference Date 11 December 1997
287 - Change in situation or address of Registered Office 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.