Company NameHard Metal Blades (UK) Limited
Company StatusDissolved
Company Number06322465
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 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 NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameL.G.Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2007(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameNeil Alan Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Richard Wai Kay Tsang
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(11 months, 4 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Broomgrove Gardens
Edgware
Middlesex
HA8 5RH

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Webster, Bennett, Benson & Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,961
Cash£602,308
Current Liabilities£720,764

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the company off the register (3 pages)
19 November 2015Termination of appointment of Neil Alan Lewis as a director on 18 November 2015 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Director's details changed for Ms. Michelle Paradisgarten on 1 January 2015 (2 pages)
30 September 2015Director's details changed for Ms. Michelle Paradisgarten on 1 January 2015 (2 pages)
30 September 2015Director's details changed for Ms. Michelle Paradisgarten on 1 October 2009 (2 pages)
30 September 2015Secretary's details changed for L.G.Secretaries Limited on 29 May 2013 (1 page)
30 September 2015Director's details changed for Ms. Michelle Paradisgarten on 1 October 2009 (2 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
30 January 2015Director's details changed for Neil Alan Lewis on 30 January 2015 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 May 2013Director's details changed for Ms. Michelle Paradisgarten on 29 May 2013 (2 pages)
2 October 2012Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2 October 2012 (1 page)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Particulars of variation of rights attached to shares (3 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 July 2011 (1 page)
23 May 2011Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG United Kingdom on 23 May 2011 (1 page)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
8 September 2010Registered office address changed from 61 Birkenhead Street London WC1H 8BB on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 61 Birkenhead Street London WC1H 8BB on 8 September 2010 (1 page)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Neil Alan Lewis on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Neil Alan Lewis on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms. Michelle Paradisgarten on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms. Michelle Paradisgarten on 1 October 2009 (2 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
11 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
6 August 2008Appointment terminated director richard tsang (1 page)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
23 July 2008Director appointed richard wai kay tsang (1 page)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Incorporation (11 pages)