Company NameHard Candy Limited
Company StatusDissolved
Company Number03922049
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameMutanderis (345) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameBarth Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2000(1 day after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address67 Rue Buffon
75005
Paris France
Foreign
Director NameRichard De Warren
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed10 February 2000(1 day after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address46 Rue Du Bac
75007
Paris France
Foreign
Secretary NameBarth Adams
NationalityAmerican
StatusClosed
Appointed10 February 2000(1 day after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address67 Rue Buffon
75005
Paris France
Foreign
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2001Return made up to 09/02/01; full list of members (6 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 March 2000£ nc 100/100000 10/02/00 (1 page)
15 March 2000Director resigned (1 page)
14 March 2000Memorandum and Articles of Association (14 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 March 2000Company name changed mutanderis (345) LIMITED\certificate issued on 10/03/00 (2 pages)