London
NW3 4JJ
Secretary Name | Marysia Golaszewska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(3 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 14 Belsize Crescent London NW3 5QU |
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 | Mr Eric Stuart Schneider |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Belsize Park Gardens London NW3 4JJ |
Secretary Name | Ms Hilary Anne Boys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2006) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 37 Belsize Park Gardens London NW3 4JJ |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Hilary Anne Boys 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 4 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 4 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 4 March 2012 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members
|
16 March 2004 | Return made up to 04/03/04; full list of members
|
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
8 July 2003 | Company name changed hartmind LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed hartmind LIMITED\certificate issued on 08/07/03 (2 pages) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |