Company NameMacDonnell Hamilton Associates Limited
Company StatusDissolved
Company Number03026709
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Alison Hamilton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleRetired
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMadeleine Brydget Hamilton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address55 Northumberland Place
London
W2 5AS
Secretary NameJohn Alison Hamilton
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleRetired
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameKaren Alison Hamilton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address27 Steventon Road
London
W12 0SU
Director NameKristina Fiona Hamilton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address27 Steventon Road
London
W12 0SU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
1 April 2003Return made up to 27/02/03; full list of members (8 pages)
15 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
23 April 2001Return made up to 27/02/01; full list of members (7 pages)
27 September 2000Full accounts made up to 30 April 2000 (10 pages)
29 March 2000Return made up to 27/02/00; full list of members (7 pages)
5 November 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 30 April 1999 (10 pages)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
26 February 1998Return made up to 27/02/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
2 April 1997Return made up to 27/02/97; full list of members (6 pages)
15 November 1996Registered office changed on 15/11/96 from: 180 wardour street london W1V 3AA (1 page)
12 November 1996Full accounts made up to 30 April 1996 (11 pages)
20 October 1996Return made up to 27/02/96; full list of members (5 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
12 April 1995Director resigned;new director appointed (4 pages)
11 April 1995Accounting reference date notified as 30/04 (1 page)