Dissolved
Dissolved 2015-12-08
Company Information for HAMSARD 3008 LIMITED
1ST FLOOR, LONDON, W1K,
|
Company Registration Number
05801090
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | |
---|---|
HAMSARD 3008 LIMITED | |
Legal Registered Office | |
1ST FLOOR LONDON | |
Company Number | 05801090 | |
---|---|---|
Date formed | 2006-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2015-12-08 | |
Type of accounts | FULL |
Last Datalog update: | 2016-02-02 20:09:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANK MAASSEN |
||
FRANK MAASSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID DACCUS |
Company Secretary | ||
PAUL DAVID DACCUS |
Director | ||
ARIJIT MUKERJI |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Nominated Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HF GROUP GUARANTEECO LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-30 | Dissolved 2014-04-21 | |
HF GROUP UK 2 LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-01 | Dissolved 2014-04-21 | |
HF GROUP PROPCO LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-01 | Dissolved 2014-04-21 | |
HF GROUP UK 3 LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-01 | Liquidation | |
HF GROUP HOLDINGS (UK) LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-01 | Dissolved 2015-12-23 | |
CU29 HOLDINGS LIMITED | Director | 2006-09-18 | CURRENT | 2001-09-26 | Dissolved 2014-02-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM C/O IBP CONEX LTD . WHITEHALL ROAD TIPTON WEST MIDLANDS DY4 7JU UNITED KINGDOM | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/12/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM . WHITEHALL ROAD TIPTON WEST MIDLANDS DY4 7JU UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM WHITEHALL ROAD TIPTON WEST MIDLANDS DY14 7JU | |
AR01 | 19/09/09 FULL LIST | |
RES01 | ALTER MEMORANDUM 14/10/2008 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 08/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding companies including head offices
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | CU29 HOLDINGS LIMITED | 2006-09-26 | Outstanding |
We have found 1 mortgage charges which are owed to HAMSARD 3008 LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as HAMSARD 3008 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAMSARD 3008 LIMITED | Event Date | 2011-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |