Company NameHampstead Estates Limited
Company StatusDissolved
Company Number03360647
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameHartley Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2001(4 years after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2002)
Correspondence AddressAthene House
The Broadway
Mill Hill
London
NW7 3TB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed26 November 1997(7 months after company formation)
Appointment Duration8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2000)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameRichard Bennett Bowen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2001)
RoleProperty Developer
Correspondence AddressFlat 11 Walton House
32 Leyborne Park
Richmond
Surrey
TW9 3HA
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TD
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1997(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameAthene House Secretarial Ltd (Corporation)
StatusResigned
Appointed01 April 2000(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 September 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameMill Hill Administration Limited (Corporation)
StatusResigned
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 April 2001)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB

Location

Registered Address214a Golders Green Road
London
NW11 9AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Director resigned (1 page)
13 August 2001Application for striking-off (1 page)
7 June 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
5 June 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
23 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
29 December 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
11 May 2000Return made up to 28/04/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 September 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
4 June 1999Return made up to 28/04/99; change of members (6 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
19 February 1999Return made up to 28/04/98; full list of members (6 pages)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
26 August 1998New director appointed (7 pages)
26 August 1998Director resigned (1 page)
17 February 1998New director appointed (6 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: athene house the broadway mill hill london NW7 3TB (1 page)
28 April 1997Incorporation (14 pages)