Company NameHartland Laser Supplies Limited
Company StatusDissolved
Company Number02141560
CategoryPrivate Limited Company
Incorporation Date19 June 1987(36 years, 10 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Emiel Hartman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 1998)
RoleConsultant
Correspondence Address23 Catherine Place
London
SW1E 6DX
Secretary NameMs Camilla Sonia Laird-Clowes
NationalityBritish
StatusClosed
Appointed11 November 1996(9 years, 4 months after company formation)
Appointment Duration2 years (closed 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Tavistock Crescent
London
W11 1AL
Director NameMr David Penn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Rickmansworth Road
Watford
Hertfordshire
WD1 7JD
Secretary NameMr Mark Emiel Hartman
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1993)
RoleCompany Director
Correspondence Address23 Catherine Place
London
SW1E 6DX
Secretary NameRichard Gregory Barca
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address11 Brewer Street
London
W1R 3FL
Secretary NameGeoffrey Holley
NationalityBritish
StatusResigned
Appointed19 August 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1996)
RoleCharity Worker
Correspondence AddressSuite 450
Old Brompton Road
London
SW7 3DQ

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
12 June 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)