HAMSARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HAMSARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04564273

Incorporation date

15/10/2002

Size

Full

Contacts

Registered address

Registered address

One, Threadneedle Street, London EC2R 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon03/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Termination of appointment of William Homan-Russell as a secretary
dot icon31/05/2009
Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/01/2009
Appointment Terminated Director graham partridge
dot icon24/11/2008
Return made up to 16/10/08; full list of members
dot icon17/09/2008
Full accounts made up to 2007-05-31
dot icon07/07/2008
Group of companies' accounts made up to 2006-05-31
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon21/10/2007
Return made up to 16/10/07; no change of members
dot icon23/07/2007
Particulars of mortgage/charge
dot icon26/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon09/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Return made up to 16/10/06; full list of members
dot icon10/01/2007
Resolutions
dot icon26/11/2006
Registered office changed on 27/11/06 from: the white house wilderspool park greenalls avenue warrington cheshire WA4 6HL
dot icon26/11/2006
New secretary appointed
dot icon26/11/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Secretary resigned
dot icon29/11/2005
Return made up to 16/10/05; full list of members
dot icon13/11/2005
Miscellaneous
dot icon30/10/2005
Group of companies' accounts made up to 2005-05-31
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon19/05/2005
Ad 25/02/05--------- £ si [email protected]=16 £ ic 3489479/3489495
dot icon04/05/2005
Group of companies' accounts made up to 2004-05-31
dot icon15/03/2005
Certificate of change of name
dot icon07/12/2004
Director resigned
dot icon25/10/2004
Return made up to 16/10/04; full list of members
dot icon30/09/2004
Miscellaneous
dot icon26/09/2004
Ad 14/07/04--------- £ si [email protected]=45 £ ic 3489450/3489495
dot icon19/09/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/09/2004
Ad 14/07/04--------- £ si 113298@1=113298 £ ic 3376152/3489450
dot icon09/08/2004
Nc inc already adjusted 14/07/04
dot icon09/08/2004
S-div 14/07/04
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon09/05/2004
New director appointed
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
Secretary resigned;director resigned
dot icon01/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon29/01/2004
Ad 31/12/03--------- £ si 3376091@1=3376091 £ ic 61/3376152
dot icon15/01/2004
Registered office changed on 16/01/04 from: trinity court 16 john dalton street manchester M60 8HS
dot icon15/01/2004
Nc inc already adjusted 17/12/03
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon19/11/2003
Accounting reference date shortened from 31/10/03 to 31/05/03
dot icon18/11/2003
Secretary resigned
dot icon16/11/2003
Return made up to 16/10/03; full list of members
dot icon16/11/2003
Secretary resigned;director resigned
dot icon11/09/2003
Certificate of change of name
dot icon02/01/2003
Ad 20/12/02--------- £ si 89@1=89 £ ic 1/90
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon23/10/2002
Registered office changed on 24/10/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
New director appointed
dot icon15/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharples, Michael Anthony James
Director
16/10/2002 - 22/03/2004
136
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
17/08/2006 - 28/02/2007
609
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
15/10/2002 - 16/10/2002
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
15/10/2002 - 16/10/2002
441
Metcalf, James
Director
16/10/2002 - 16/07/2006
149

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 HAMSARD HOLDINGS LIMITED

HAMSARD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/10/2002 with the registered office located at One, Threadneedle Street, London EC2R 8AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMSARD HOLDINGS LIMITED?

toggle

HAMSARD HOLDINGS LIMITED is currently Dissolved. It was registered on 15/10/2002 and dissolved on 03/05/2010.

Where is HAMSARD HOLDINGS LIMITED located?

toggle

HAMSARD HOLDINGS LIMITED is registered at One, Threadneedle Street, London EC2R 8AY.

What does HAMSARD HOLDINGS LIMITED do?

toggle

HAMSARD HOLDINGS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for HAMSARD HOLDINGS LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via compulsory strike-off.