Company NameHAMM Farm Buildings Limited
Company StatusDissolved
Company Number01337820
CategoryPrivate Limited Company
Incorporation Date8 November 1977(46 years, 6 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Jennifer Anne Jankel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamm Court Farm Hamm Court
Weybridge
Surrey
KT13 8XZ
Director NameMr Robert Jankel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2004)
RoleCompany Director
Correspondence AddressHamm Court Farm
Hamm Court
Weybridge
Surrey
KT13 8XZ
Secretary NameMrs Jennifer Anne Jankel
NationalityBritish
StatusClosed
Appointed15 January 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamm Court Farm Hamm Court
Weybridge
Surrey
KT13 8XZ
Director NameAndrew Jankel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address63 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Director NameMr Anthony Louis Harry Jankel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(19 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB

Location

Registered AddressKings Avenue House
Kings Avenue
New Malden
Surrey
KT3 4DY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Turnover£38,401
Net Worth£104,072
Cash£4,876
Current Liabilities£22,241

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2003Voluntary strike-off action has been suspended (1 page)
23 April 2003Application for striking-off (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(7 pages)
7 February 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 16/01/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 March 1999 (8 pages)
16 February 1999Return made up to 16/01/99; no change of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 16/01/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 August 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
6 March 1997Return made up to 16/01/97; full list of members (7 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 February 1996Return made up to 16/01/96; full list of members (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)