HAMMERSON (CRAMLINGTON II) LIMITED

Register to unlock more data on OkredoRegister

HAMMERSON (CRAMLINGTON II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05554873

Incorporation date

06/09/2005

Size

Full

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon22/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2010
First Gazette notice for voluntary strike-off
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Application to strike the company off the register
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2010
Termination of appointment of Martin Jepson as a director
dot icon18/10/2010
Termination of appointment of Lawrence Hutchings as a director
dot icon18/10/2010
Termination of appointment of Andrew Thomson as a director
dot icon18/10/2010
Termination of appointment of Peter Cole as a director
dot icon18/10/2010
Termination of appointment of Andrew Berger-North as a director
dot icon13/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-01
dot icon01/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-01
dot icon01/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-01
dot icon01/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-01
dot icon01/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-01
dot icon01/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-01
dot icon01/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon23/08/2010
Resolutions
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon24/09/2009
Return made up to 06/09/09; full list of members
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Director appointed lawrence francis hutchings
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Appointment Terminated Director jonathan emery
dot icon05/12/2008
Director appointed martin clive jepson
dot icon21/10/2008
Return made up to 06/09/08; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Resolutions
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 06/09/07; full list of members
dot icon19/07/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon12/10/2006
Return made up to 06/09/06; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon06/09/2006
Certificate of change of name
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Secretary's particulars changed
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
Nc inc already adjusted 21/10/05
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon03/11/2005
Registered office changed on 03/11/05 from: 10 upper bank street london E14 5JJ
dot icon31/10/2005
Memorandum and Articles of Association
dot icon24/10/2005
Certificate of change of name
dot icon06/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
06/09/2005 - 21/10/2005
1588
Cole, Peter William Beaumont
Director
11/08/2006 - 18/10/2010
251
Berger-North, Andrew John
Director
08/10/2008 - 18/10/2010
206
Walton, Timothy Paul
Director
21/10/2005 - 11/08/2006
134
Jepson, Martin Clive
Director
08/10/2008 - 18/10/2010
202

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 HAMMERSON (CRAMLINGTON II) LIMITED

HAMMERSON (CRAMLINGTON II) LIMITED is an(a) Dissolved company incorporated on 06/09/2005 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There are currently 2 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 HAMMERSON (CRAMLINGTON II) LIMITED?

toggle

HAMMERSON (CRAMLINGTON II) LIMITED is currently Dissolved. It was registered on 06/09/2005 and dissolved on 22/02/2011.

Where is HAMMERSON (CRAMLINGTON II) LIMITED located?

toggle

HAMMERSON (CRAMLINGTON II) LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does HAMMERSON (CRAMLINGTON II) LIMITED do?

toggle

HAMMERSON (CRAMLINGTON II) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HAMMERSON (CRAMLINGTON II) LIMITED?

toggle

The latest filing was on 22/02/2011: Final Gazette dissolved via voluntary strike-off.