Company NameAhcom International Limited
Company StatusDissolved
Company Number03313624
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameAdam Hacking & Co. Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam Sinclair Hacking
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
98 Cornwall Gardens
London
SW7 4BQ
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 February 1997(same day as company formation)
Correspondence Address5th Floor, Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameDivyesh Arvind Patel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Streatham Road
Mitcham
Surrey
CR4 2AD
Director NameHarry Charles Lambart Sinclair
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressThe Garden Flat
55 Inglethorpe Street
London
SW6 6NU

Location

Registered Address5th Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£190,711
Current Liabilities£33,982

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Termination of appointment of Divyesh Patel as a director (1 page)
20 September 2010Termination of appointment of Divyesh Patel as a director (1 page)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
19 March 2010Secretary's details changed for Jane Secretarial Services Limited on 4 February 2010 (2 pages)
19 March 2010Director's details changed for Adam Sinclair Hacking on 4 February 2010 (2 pages)
19 March 2010Secretary's details changed for Jane Secretarial Services Limited on 4 February 2010 (2 pages)
19 March 2010Secretary's details changed for Jane Secretarial Services Limited on 4 February 2010 (2 pages)
19 March 2010Director's details changed for Adam Sinclair Hacking on 4 February 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Return made up to 06/02/09; full list of members (3 pages)
13 March 2009Return made up to 06/02/09; full list of members (3 pages)
12 March 2009Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
12 March 2009Secretary's Change of Particulars / jane secretarial services LIMITED / 05/04/2008 / HouseName/Number was: , now: 5TH; Street was: 142 buckingham palace road, now: floor, kinnaird house 1 pall mall east; Post Code was: SW1W 9TR, now: SW1Y 5AU (1 page)
24 December 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 April 2008Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
4 April 2008Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
31 March 2008Return made up to 06/02/08; full list of members (3 pages)
31 March 2008Return made up to 06/02/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 March 2007Return made up to 06/02/07; full list of members (7 pages)
21 March 2007Return made up to 06/02/07; full list of members (7 pages)
25 May 2006Accounts for a small company made up to 31 May 2005 (5 pages)
25 May 2006Accounts for a small company made up to 31 May 2005 (5 pages)
10 March 2006Return made up to 06/02/06; full list of members (7 pages)
10 March 2006Return made up to 06/02/06; full list of members (7 pages)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
4 March 2004Full accounts made up to 31 May 2003 (10 pages)
4 March 2004Full accounts made up to 31 May 2003 (10 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
12 September 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
12 September 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
10 September 2003Registered office changed on 10/09/03 from: tech west house 4-14 warple way london W3 0UE (1 page)
10 September 2003Registered office changed on 10/09/03 from: tech west house 4-14 warple way london W3 0UE (1 page)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: 142 buckingham palace road london SW1W 9TR (1 page)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: 142 buckingham palace road london SW1W 9TR (1 page)
1 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2003S-div 21/02/03 (1 page)
1 March 2003S-div 21/02/03 (1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Accounts made up to 28 February 2002 (2 pages)
5 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
30 July 2002Company name changed adam hacking & co. LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed adam hacking & co. LIMITED\certificate issued on 30/07/02 (2 pages)
26 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
17 December 2001Accounts made up to 28 February 2001 (1 page)
17 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 February 2001Return made up to 06/02/01; full list of members (6 pages)
13 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Accounts made up to 28 February 2000 (1 page)
8 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
12 December 2000Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page)
12 December 2000Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page)
3 March 2000Return made up to 06/02/00; full list of members (6 pages)
3 March 2000Return made up to 06/02/00; full list of members (6 pages)
21 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2000Accounts made up to 28 February 1999 (1 page)
21 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
23 April 1999Return made up to 06/02/99; no change of members (4 pages)
23 April 1999Return made up to 06/02/99; no change of members (4 pages)
2 March 1999Accounts made up to 28 February 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
6 February 1997Incorporation (23 pages)