HALEHART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHALEHART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02420220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALEHART LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HALEHART LIMITED located?

    Registered Office Address
    4th Floor 45 Monmouth Street
    WC2H 9DG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALEHART LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HALEHART LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HALEHART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2015

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    3 pagesAA

    Appointment of Mr Declan Thomas Kenny as a director

    2 pagesAP01

    Termination of appointment of Amanda Mcdonald as a director

    1 pagesTM01

    Registered office address changed from * 7 Durweston Street London W1H 1EN* on Mar 05, 2014

    2 pagesAD01

    Annual return made up to Oct 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Oct 12, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Amanda Joanne Mcdonald on Oct 12, 2009

    2 pagesCH01

    Secretary's details changed for Fntc (Secretaries) Limited on Oct 12, 2009

    2 pagesCH04

    legacy

    1 pages288c

    Total exemption full accounts made up to Mar 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Mar 31, 2008

    2 pagesAA

    Who are the officers of HALEHART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FNTC (SECRETARIES) LIMITED
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Secretary
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number091162C
    59454990001
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    EnglandBritish49890410007
    KENNY, Declan Thomas
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    Director
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    United KingdomIrish61673710030
    KENNY, Declan Thomas, Mr.
    17 Park Close
    Glen Vine
    IM4 4HB Isle Of Man
    Secretary
    17 Park Close
    Glen Vine
    IM4 4HB Isle Of Man
    Irish61673710001
    OLDCORN, Phillip John, Sol
    37 Fremantle Road
    HP13 7PQ High Wycombe
    Buckinghamshire
    Secretary
    37 Fremantle Road
    HP13 7PQ High Wycombe
    Buckinghamshire
    British61510120001
    THORPE, David Mark
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    Secretary
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    British11809630003
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    EnglandBritish49890410007
    CONEY, Byron Dean
    83 Albert Bridge Road
    SW11 4PH London
    Director
    83 Albert Bridge Road
    SW11 4PH London
    Us Citizen735360001
    COX, David Jonathan
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    Director
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    EnglandBritish71870000003
    COX, David Jonathan
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    Director
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    EnglandBritish71870000003
    FISHER, Harry Adams
    171
    95030 Los Gatos
    California
    Usa
    Director
    171
    95030 Los Gatos
    California
    Usa
    Us Citizen32285820001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    GRIFFERTY, Thomas Hartley
    3024 Tours Road
    Mississuaga
    Ontario
    Canada
    Director
    3024 Tours Road
    Mississuaga
    Ontario
    Canada
    Canadian71880820001
    HARRIS, Karen Rachel
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Director
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Isle Of ManBritish90679600001
    MCDONALD, Amanda Joanne
    Dacre Road
    SG5 1QJ Hitchin
    10
    Hertfordshire
    Director
    Dacre Road
    SG5 1QJ Hitchin
    10
    Hertfordshire
    United KingdomBritish119544290001
    MCLEAN, Alistair Charles Peter
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    British52498270001
    MULLER, Mark Alan
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    Director
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    South African82455870001
    PHILIPS, Craig Sinclair
    1 Chapel Court
    IM9 1UD Derbyhaven
    Isle Of Man
    Director
    1 Chapel Court
    IM9 1UD Derbyhaven
    Isle Of Man
    British82851420001
    POSTLETHWAITE, Maurice James, Mr.
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Director
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Isle Of ManBritish80314900001
    THORPE, David Mark
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    Director
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    British11809630003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0