About

Registered Number: 01018235
Date of Incorporation: 20/07/1971 (52 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2016 (7 years and 10 months ago)
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Based in London, Hartland Trefoil Ltd was registered on 20 July 1971. Currently we aren't aware of the number of employees at the this company. The company has 3 directors listed as Davis, Colin Stuchbury, Myers, Dominic Peter, Tresham, Thomas Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Dominic Peter 03 March 2000 07 June 2000 1
TRESHAM, Thomas Edward N/A 05 April 1993 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Colin Stuchbury N/A 01 January 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 18 April 2016
4.68 - Liquidator's statement of receipts and payments 28 July 2015
AD01 - Change of registered office address 10 April 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2014
4.40 - N/A 24 December 2013
4.68 - Liquidator's statement of receipts and payments 04 June 2013
RESOLUTIONS - N/A 29 May 2012
AD01 - Change of registered office address 29 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2012
4.70 - N/A 29 May 2012
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 11 August 2010
TM02 - Termination of appointment of secretary 22 June 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 16 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 03 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2003
225 - Change of Accounting Reference Date 02 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
225 - Change of Accounting Reference Date 19 December 2001
363s - Annual Return 11 December 2001
287 - Change in situation or address of Registered Office 29 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 05 January 2001
363a - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 20 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1999
363a - Annual Return 10 August 1999
AA - Annual Accounts 21 May 1999
AUD - Auditor's letter of resignation 25 April 1999
353a - Register of members in non-legible form 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
225 - Change of Accounting Reference Date 22 March 1999
363s - Annual Return 17 December 1998
225 - Change of Accounting Reference Date 12 June 1998
AA - Annual Accounts 31 March 1998
AUD - Auditor's letter of resignation 13 March 1998
363b - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 25 March 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 07 February 1994
288 - N/A 22 April 1993
AA - Annual Accounts 13 April 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 28 January 1992
288 - N/A 28 January 1992
AA - Annual Accounts 01 July 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 05 April 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 22 July 1986
NEWINC - New incorporation documents 20 July 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.