Company NameThe Hardia Company Ltd
Company StatusDissolved
Company Number08591978
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marion Joan Diable
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bennet Brooks Gateway House Wirral Internation
Old Hall Road
Bromborough
CH62 3NX
Wales
Director NameMr Richard James Harrington
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bennet Brooks Gateway House Wirral Internation
Old Hall Road
Bromborough
CH62 3NX
Wales

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

50 at £1Marion Joan Diable
50.00%
Ordinary
50 at £1Richard James Harrington
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
24 September 2014Registered office address changed from C/O Bennet Brooks Gateway House Wirral International Business Park Old Hall Road Bromborough CH62 3NX United Kingdom to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Bennet Brooks Gateway House Wirral International Business Park Old Hall Road Bromborough CH62 3NX United Kingdom to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 24 September 2014 (1 page)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 100
(23 pages)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 100
(23 pages)