HAMLET-GIP TRUST

Register to unlock more data on OkredoRegister

HAMLET-GIP TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02329655

Incorporation date

18/12/1988

Size

-

Contacts

Registered address

Registered address

20 Eastbourne Terrace, First Floor, London W2 6LECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1988)
dot icon04/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2013
First Gazette notice for voluntary strike-off
dot icon10/07/2013
Application to strike the company off the register
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon21/05/2012
Registered office address changed from C/O Imperial College London Claybrook Centre St. Dunstans Road London W6 8RP England on 2012-05-22
dot icon19/03/2012
Termination of appointment of Kaatje Lomme as a secretary on 2012-03-20
dot icon01/03/2012
Appointment of Kaatje Lomme as a secretary on 2012-02-27
dot icon27/02/2012
Annual return made up to 2012-02-27 no member list
dot icon26/02/2012
Termination of appointment of Peter Stuart Marshall as a director on 2011-12-05
dot icon26/02/2012
Termination of appointment of Peter Stuart Marshall as a secretary on 2011-12-05
dot icon01/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon03/03/2011
Annual return made up to 2011-02-21 no member list
dot icon03/03/2011
Register inspection address has been changed from Dolphins Shootersway Berkhamsted Hertfordshire HP4 3NJ England
dot icon02/03/2011
Appointment of Dr Helen Tyrer as a director
dot icon02/03/2011
Termination of appointment of Sandra O'sullivan as a director
dot icon11/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/08/2010
Registered office address changed from , Rae House, Dane Street, Bishops Stortford, Herts, CM23 3BT on 2010-08-10
dot icon13/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/04/2010
Annual return made up to 2010-02-21 no member list
dot icon28/04/2010
Director's details changed for Peter Stuart Marshall on 2009-10-01
dot icon28/04/2010
Director's details changed for Mrs Sandra O'sullivan on 2009-10-01
dot icon28/04/2010
Director's details changed for Prof Peter Tyrer on 2009-10-01
dot icon28/04/2010
Director's details changed for Doctor Catherine Oppenheimer on 2009-10-01
dot icon28/04/2010
Director's details changed for Ms Maja Ranger on 2009-10-01
dot icon28/04/2010
Register inspection address has been changed
dot icon28/04/2010
Director's details changed for Mr Jed Anthony Phillip Boardman on 2009-10-01
dot icon14/12/2009
Appointment of Ms Maja Ranger as a director
dot icon14/12/2009
Appointment of Prof Peter Tyrer as a director
dot icon14/12/2009
Appointment of Mr Jed Anthony Phillip Boardman as a director
dot icon14/12/2009
Termination of appointment of Kate Tchanturia as a director
dot icon14/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/04/2009
Annual return made up to 21/02/09
dot icon29/03/2009
Director appointed dr kate tchanturia
dot icon29/03/2009
Director appointed mrs sandra o'sullivan
dot icon29/03/2009
Director appointed doctor catherine oppenheimer
dot icon29/03/2009
Appointment Terminated Director dolly may
dot icon29/03/2009
Appointment Terminated Director vyvyan kinross
dot icon10/10/2008
Certificate of change of name
dot icon10/03/2008
Director's Change of Particulars / john barham / 03/03/2008 / HouseName/Number was: , now: flat 4; Street was: flat 2 23 randolph crescent, now: 57 warrington crescent; Post Code was: W9 1DP, now: W9 1EH
dot icon10/03/2008
Appointment Terminated Director thurstine basset
dot icon05/03/2008
Annual return made up to 21/02/08
dot icon19/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/11/2007
Annual return made up to 21/02/07
dot icon19/11/2006
Full accounts made up to 2006-06-30
dot icon08/05/2006
Annual return made up to 21/02/06
dot icon08/05/2006
Registered office changed on 09/05/06 from: quadrant house, 80-82 regent street, london, W1B 5RP
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon24/11/2005
Full accounts made up to 2005-06-30
dot icon16/03/2005
New director appointed
dot icon10/03/2005
Annual return made up to 21/02/05
dot icon10/03/2005
Director resigned
dot icon06/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon11/01/2005
Secretary resigned
dot icon12/12/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon05/12/2004
New secretary appointed
dot icon05/12/2004
Director resigned
dot icon28/11/2004
Registered office changed on 29/11/04 from: norvin house, 45-55 commercial street, london E1 6BD
dot icon19/07/2004
New director appointed
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Annual return made up to 21/02/04
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Annual return made up to 21/02/03
dot icon28/04/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon28/08/2002
New director appointed
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon20/06/2002
New director appointed
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Annual return made up to 21/02/01
dot icon13/03/2001
New director appointed
dot icon29/05/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
New director appointed
dot icon20/03/2000
Annual return made up to 09/03/00
dot icon20/03/2000
Secretary's particulars changed;director resigned
dot icon20/03/2000
New director appointed
dot icon22/12/1999
Registered office changed on 23/12/99 from: devonshires salisbury house, london wall, london, EC2M 5QY
dot icon19/09/1999
Full accounts made up to 1998-12-31
dot icon11/04/1999
New director appointed
dot icon15/03/1999
Annual return made up to 09/03/99
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
New secretary appointed
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
Annual return made up to 19/12/97
dot icon11/02/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Annual return made up to 19/12/96
dot icon18/06/1997
Director resigned
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New secretary appointed
dot icon05/03/1997
Secretary resigned
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon04/08/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon06/07/1996
Auditor's resignation
dot icon21/06/1996
New director appointed
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon04/02/1996
Annual return made up to 19/12/95
dot icon04/02/1996
Secretary resigned;director resigned
dot icon04/02/1996
Registered office changed on 05/02/96
dot icon18/12/1995
New director appointed
dot icon08/12/1995
Particulars of mortgage/charge
dot icon23/10/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon12/07/1994
New secretary appointed
dot icon02/07/1994
New director appointed
dot icon26/06/1994
Annual return made up to 19/12/93
dot icon04/04/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon21/03/1994
Director resigned
dot icon21/03/1994
New director appointed
dot icon21/03/1994
New director appointed
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon05/06/1993
Annual return made up to 19/12/92
dot icon05/06/1993
Director resigned
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon19/01/1992
Annual return made up to 19/12/91
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon11/08/1991
Annual return made up to 31/03/91
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon21/11/1989
Particulars of mortgage/charge
dot icon22/08/1989
New director appointed
dot icon18/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Dolly
Director
11/05/2004 - 07/05/2008
-
O'sullivan, Sandra
Director
12/06/2008 - 22/04/2010
-
Morrison, Joanna Catherine
Director
23/07/2002 - 24/10/2005
1
Heenan, Andrew Louis James
Director
04/01/1993 - 07/07/1994
-
Hammond, Terry Paul
Director
03/02/1994 - 26/11/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMLET-GIP TRUST

HAMLET-GIP TRUST is an(a) Dissolved company incorporated on 18/12/1988 with the registered office located at 20 Eastbourne Terrace, First Floor, London W2 6LE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMLET-GIP TRUST?

toggle

HAMLET-GIP TRUST is currently Dissolved. It was registered on 18/12/1988 and dissolved on 04/11/2013.

Where is HAMLET-GIP TRUST located?

toggle

HAMLET-GIP TRUST is registered at 20 Eastbourne Terrace, First Floor, London W2 6LE.

What does HAMLET-GIP TRUST do?

toggle

HAMLET-GIP TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HAMLET-GIP TRUST?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via voluntary strike-off.