Company NameCantec Office Supplies Limited
Company StatusDissolved
Company Number04685468
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameHartbrass Limited

Business Activity

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

Directors

Director NameNicholas Paul Blackman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(8 months after company formation)
Appointment Duration3 years, 2 months (closed 23 January 2007)
RoleCo Director
Correspondence Address93 Clensham Lane
Sutton
Surrey
SM1 2ND
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Director NameNicholas Paul Blackman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 22 May 2003)
RoleSalesman
Correspondence Address93 Clensham Lane
Sutton
Surrey
SM1 2ND
Secretary NameClare Victoria Blackman
NationalityBritish
StatusResigned
Appointed16 April 2003(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 22 May 2003)
RoleCompany Director
Correspondence Address93 Clensham Lane
Sutton
Surrey
SM1 2ND
Director NameMark Andrew Aiston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2006)
RoleCo Director
Correspondence Address195 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 3DT
Secretary NameCaroline Anne Aiston
NationalityBritish
StatusResigned
Appointed22 May 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2003)
RoleAccts Clerk
Correspondence Address22 Molesey Park Road
West Molesey
Surrey
KT8 2LE
Secretary NameMark Andrew Aiston
NationalityBritish
StatusResigned
Appointed01 November 2003(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2006)
RoleCo Director
Correspondence Address195 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 3DT

Location

Registered AddressEndeavor House
2 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3JU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,383
Cash£52,218
Current Liabilities£87,291

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: c/o thp century house station way cheam surrey SM3 8SW (1 page)
9 March 2005Return made up to 04/03/05; full list of members (7 pages)
13 January 2005Registered office changed on 13/01/05 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Return made up to 04/03/04; full list of members (7 pages)
24 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 December 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (1 page)
30 May 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed (1 page)
29 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
9 April 2003Company name changed hartbrass LIMITED\certificate issued on 09/04/03 (2 pages)