Company NameHard Hands Recording Artistes Limited
Company StatusDissolved
Company Number03003348
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil John Barnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 12 May 2009)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address74 Wrentham Avenue
London
NW10 3HG
Director NamePaul Terence Daley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 12 May 2009)
RoleMusician
Correspondence Address83 Camden Mews
London
NW1 9BU
Director NameLisa Horan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address189 Ellesmere Road
London
NW10 1LG
Secretary NameLisa Horan
NationalityBritish
StatusClosed
Appointed10 January 1995(3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address189 Ellesmere Road
London
NW10 1LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
3 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from 55 loudon road st johns wood london NW8 0DL (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 20/12/06; full list of members (7 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 January 2006Return made up to 20/12/05; full list of members (7 pages)
25 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 December 2003Return made up to 20/12/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
6 February 2002Return made up to 20/12/01; full list of members (7 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 February 2001Return made up to 20/12/00; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Return made up to 20/12/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Return made up to 20/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996Full accounts made up to 31 March 1996 (10 pages)
25 February 1996Return made up to 20/12/95; full list of members (6 pages)
17 March 1995Ad 01/02/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 December 1994Incorporation (13 pages)