Company NameHarding & Associates Limited
Company StatusDissolved
Company Number06416197
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Paul Martin Coffey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleComputer Consultant
Correspondence Address30 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BJ
Secretary NameMrs Irene Frances Coffey
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address124 Kenilworth Gardens.
Westcliff On Sea
Essex
SS0 0BT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Mr Paul Martin Coffey
100.00%
Ordinary

Financials

Year2014
Net Worth£24,016
Cash£42,758
Current Liabilities£25,105

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mr Paul Martin Coffey on 9 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mrs Irene Frances Coffey on 1 November 2009 (1 page)
24 November 2009Secretary's details changed for Mrs Irene Frances Coffey on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mr Paul Martin Coffey on 9 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 December 2008Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
1 December 2008Accounts made up to 31 May 2008 (2 pages)
14 November 2008Return made up to 02/11/08; full list of members (3 pages)
16 January 2008New director appointed (2 pages)
9 January 2008Registered office changed on 09/01/08 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
9 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
2 November 2007Incorporation (16 pages)