Company NameJames Hampden Limited
Company StatusDissolved
Company Number01728667
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian John Norman D Arcy Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(8 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 21 February 2006)
RoleChartered Surveyor
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Secretary NameCharles Ian Garner
NationalityBritish
StatusClosed
Appointed20 February 1998(14 years, 8 months after company formation)
Appointment Duration8 years (closed 21 February 2006)
RoleCompany Director
Correspondence AddressBrooklands
Deanland Road, Ripe
Lewes
BN8 6AR
Director NameMr David Lachlan Forbes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 21 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Eaton Terrace
London
SW1W 8TP
Director NameOwen Hampden Inskip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1998)
RoleChartered Surveyor
Correspondence Address17 Gay Street
Bath
BA1 2PH
Secretary NameHon Clare Elizabeth Anne Inskip
NationalityBritish
StatusResigned
Appointed27 August 1991(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPark Farm
Shipton Moyne
Tetbury
Gloucestershire
GL8 8XF
Wales
Secretary NameMr Wilfrid Alexander Hardy
NationalityBritish
StatusResigned
Appointed26 November 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address12 Ardrossan Gardens
Worcester Park
Surrey
KT4 7AU

Location

Registered Address188 Brompton Road
London
SW3 1HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£71,581
Cash£437,258
Current Liabilities£424,363

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
23 September 2005Return made up to 27/08/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 September 2004Return made up to 27/08/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Return made up to 27/08/03; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 December 2001Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY (1 page)
30 August 2001Return made up to 27/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Location of register of members (1 page)
13 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Return made up to 27/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1998Return made up to 27/08/98; full list of members (8 pages)
13 May 1998Accounts made up to 31 March 1998 (9 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
18 September 1997Accounts made up to 30 June 1997 (9 pages)
18 September 1997Return made up to 27/08/97; full list of members (9 pages)
5 November 1996Accounts made up to 30 June 1996 (9 pages)
4 September 1996Return made up to 27/08/96; full list of members (9 pages)
13 October 1995Accounts made up to 30 June 1995 (9 pages)
31 August 1995Return made up to 27/08/95; full list of members (10 pages)