Company NameHardback & Sons Limited
Company StatusDissolved
Company Number02118850
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameThe Hardback Recording Company Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndreas Georgiou
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address22 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NameJacqueline Christine Georgiou
NationalityBritish
StatusClosed
Appointed20 January 2000(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address22 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NameJacqueline Christine Georgiou
NationalityBritish
StatusResigned
Appointed15 September 1995(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1998)
RoleModel
Correspondence Address50 Great North Road
London
N6 4LT
Secretary NameChristine Anne Aylott
NationalityBritish
StatusResigned
Appointed02 December 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2000)
RolePersonal Assistant/Business Ad
Correspondence Address39a Hornsey Lane Gardens
London
N6 5NY
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed02 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1995)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£86,011
Gross Profit£43,439
Net Worth-£28,866
Cash£718
Current Liabilities£254,027

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Voluntary strike-off action has been suspended (1 page)
9 October 2001Application for striking-off (1 page)
3 July 2001Return made up to 02/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 September 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
6 August 1999Return made up to 02/07/99; no change of members (4 pages)
29 April 1999Registered office changed on 29/04/99 from: gelfand rennert feldman & brown 82 brook street london W1Y 2NL (1 page)
15 March 1999Full accounts made up to 31 March 1998 (11 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
4 September 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998Company name changed the hardback recording company l td.\certificate issued on 16/03/98 (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Return made up to 02/07/95; full list of members
  • 363(287) ‐ Registered office changed on 01/09/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1995Ad 10/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Full accounts made up to 31 March 1994 (11 pages)