Company NameHampstead Financial Services Limited
Company StatusDissolved
Company Number02170828
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameLaloak Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Turpie Donaldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(3 years, 10 months after company formation)
Appointment Duration25 years, 3 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Broadhurst Gardens
London
NW6 3BH
Secretary NameMr Richard Howard Hartley
NationalityBritish
StatusClosed
Appointed01 August 2002(14 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glentham Road
Barnes
London
SW13 9JB
Director NameValerie Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 August 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres
Motts Green
Little Hallingbury
Hertfordshire
CM22 7RN
Secretary NameMr John Turpie Donaldson
NationalityBritish
StatusResigned
Appointed19 August 1991(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Broadhurst Gardens
London
NW6 3BH
Secretary NameKristin Donaldson
NationalityBritish
StatusResigned
Appointed31 August 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address142 Broadhurst Gardens
London
NW6 3BH
Secretary NameBarbara Nurchi
NationalityBritish
StatusResigned
Appointed31 December 1999(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 June 2000)
RoleOffice Manager
Correspondence Address10 Kestrel Close
London
NW9 5DJ
Secretary NameDiane Thorne
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence Address106 Gaisford Street
London
NW5 2EH

Location

Registered AddressLondon Tax Bureau, Suite E
1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

10k at £1John Kristoffer Donaldson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,893
Cash£2,510
Current Liabilities£3,412

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 August 2016Application to strike the company off the register (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 6 June 2014 (1 page)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 July 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 22 July 2011 (1 page)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
3 December 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 December 2010Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 3 December 2010 (1 page)
3 December 2010Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 3 December 2010 (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 September 2008Return made up to 19/07/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 August 2007Return made up to 19/07/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2006Return made up to 19/07/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
23 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 August 2004Return made up to 04/08/04; full list of members (6 pages)
19 September 2003Return made up to 19/08/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
19 August 2003Total exemption full accounts made up to 30 September 2001 (11 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 December 2001Full accounts made up to 30 September 2000 (10 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 19/08/01; full list of members (6 pages)
11 September 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
11 September 2000New secretary appointed (2 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
2 September 1999Return made up to 19/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(4 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
24 August 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
28 August 1997Return made up to 19/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
12 September 1996Return made up to 19/08/96; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
6 September 1995Return made up to 19/08/95; no change of members (4 pages)