Company NameHarpbrand Limited
Company StatusDissolved
Company Number04074046
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 6 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusClosed
Appointed20 September 2000(1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 19/09/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 October 2003Return made up to 19/09/03; full list of members (5 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 19/09/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
8 October 2001Return made up to 19/09/01; full list of members (5 pages)
9 July 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
31 October 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New secretary appointed;new director appointed (3 pages)
10 October 2000New director appointed (4 pages)
10 October 2000Secretary resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: 120 east road london N1 6AA (1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 September 2000Incorporation (15 pages)