Company NameHamlet Circuits Limited
DirectorsRamesh Samji Lakha and Niranjan Vithaldas Pattni
Company StatusDissolved
Company Number02580457
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRamesh Samji Lakha
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 months, 3 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address22 Green Lane
Watford
Hertfordshire
WD1 4NJ
Director NameMr Niranjan Vithaldas Pattni
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 months, 3 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Secretary NameMr Niranjan Vithaldas Pattni
NationalityBritish
StatusCurrent
Appointed23 July 1999(8 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Secretary NameMs Margaret Ann Barlow
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address57 Amery Gardens
Gidea Park
Essex
RM2 6RS
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSingla & Company
Third Floor
227-228 Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£914,206
Gross Profit£229,880
Net Worth-£1,199,891
Cash£156
Current Liabilities£567,797

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Return of final meeting of creditors (1 page)
24 January 2003Administrator's abstract of receipts and payments (2 pages)
20 January 2003Notice of discharge of Administration Order (4 pages)
14 January 2003Appointment of a liquidator (1 page)
3 January 2003Order of court to wind up (4 pages)
22 November 2002Administrator's abstract of receipts and payments (2 pages)
12 June 2002Administrator's abstract of receipts and payments (2 pages)
11 December 2001Administrator's abstract of receipts and payments (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 6TH floor salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
19 June 2001Administrator's abstract of receipts and payments (1 page)
15 December 2000Administrator's abstract of receipts and payments (3 pages)
17 July 2000Administrator's abstract of receipts and payments (3 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Notice of result of meeting of creditors (7 pages)
1 February 2000Notice of variation of an Administration Order (4 pages)
19 January 2000Statement of administrator's proposal (5 pages)
10 January 2000Registered office changed on 10/01/00 from: c/o singla & co morrison stoneham salisbury hse 31 finsbury circus london EC2M 5SQ (1 page)
23 November 1999Administration Order (4 pages)
23 November 1999Notice of Administration Order (1 page)
4 November 1999Registered office changed on 04/11/99 from: 16-20 ealing road wembley middlesex HA0 4TL (1 page)
29 July 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 July 1999New secretary appointed (2 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Full accounts made up to 30 June 1998 (12 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
11 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998Ad 29/08/98--------- £ si 1600000@1=1600000 £ ic 2/1600002 (2 pages)
11 September 1998£ nc 100000/1600002 29/08/98 (1 page)
19 August 1998Full accounts made up to 30 June 1997 (13 pages)
12 August 1998Auditor's resignation (1 page)
7 July 1998Return made up to 06/02/98; full list of members (6 pages)
9 October 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
6 February 1997Return made up to 06/02/97; no change of members (4 pages)
5 February 1997Full accounts made up to 30 June 1995 (12 pages)
12 September 1996Full accounts made up to 30 June 1994 (12 pages)
8 February 1996Return made up to 06/02/96; no change of members (4 pages)
30 June 1995Full accounts made up to 30 June 1993 (12 pages)