Sutton
Surrey
SM1 2ND
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Director Name | Nicholas Paul Blackman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 22 May 2003) |
Role | Salesman |
Correspondence Address | 93 Clensham Lane Sutton Surrey SM1 2ND |
Secretary Name | Clare Victoria Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 93 Clensham Lane Sutton Surrey SM1 2ND |
Director Name | Mark Andrew Aiston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2006) |
Role | Co Director |
Correspondence Address | 195 Cotefield Drive Leighton Buzzard Bedfordshire LU7 3DT |
Secretary Name | Caroline Anne Aiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2003) |
Role | Accts Clerk |
Correspondence Address | 22 Molesey Park Road West Molesey Surrey KT8 2LE |
Secretary Name | Mark Andrew Aiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2006) |
Role | Co Director |
Correspondence Address | 195 Cotefield Drive Leighton Buzzard Bedfordshire LU7 3DT |
Registered Address | Endeavor House 2 Cambridge Road Kingston Upon Thames Surrey KT1 3JU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,383 |
Cash | £52,218 |
Current Liabilities | £87,291 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: c/o thp century house station way cheam surrey SM3 8SW (1 page) |
9 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
24 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 December 2003 | New secretary appointed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (1 page) |
30 May 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (1 page) |
29 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
9 April 2003 | Company name changed hartbrass LIMITED\certificate issued on 09/04/03 (2 pages) |