Company NameHammersmith Limited
Company StatusDissolved
Company Number02159490
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed31 December 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 21 July 1998)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 21 July 1998)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameRoundhouse Directors Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed31 May 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
Correspondence Address100 Chalk Farm Road
London
NW1 8EH

Location

Registered AddressQueens House
55/56 Lincoln`S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 February 1998Application for striking-off (1 page)
6 January 1998Full accounts made up to 31 December 1996 (8 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 January 1997Full accounts made up to 31 December 1995 (9 pages)
30 September 1996Secretary's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
20 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
10 June 1996Return made up to 31/05/96; full list of members (8 pages)
15 April 1996Registered office changed on 15/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
4 February 1996Full accounts made up to 31 December 1994 (9 pages)
3 July 1995Return made up to 31/05/95; full list of members (10 pages)
3 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)