Company NameHammond Consulting Ltd.
Company StatusDissolved
Company Number03411246
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Robert Hammond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleIT Consultant
Correspondence Address2 Brewery Close
Sudbury
Middlesex
HA0 2XA
Secretary NameAngela Violet Hammond
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Castlecraig
Nigg By Tain
Tain
Ross Shire
IV19 1QS
Scotland
Secretary NameCatherine Gillian Hammond
NationalityBritish
StatusClosed
Appointed31 July 1999(2 years after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address14 Burhill Grove
Pinner
Middlesex
HA5 3DW
Director NameCatherine Gillian Hammond
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 June 2000)
RoleCompany Director
Correspondence Address14 Burhill Grove
Pinner
Middlesex
HA5 3DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Burhill Grove
Pinner
Middlesex
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£158,331
Net Worth£5,581
Cash£12,167
Current Liabilities£34,996

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
12 July 2000Registered office changed on 12/07/00 from: 28 west street dunstable bedfordshire LU6 1TA (1 page)
12 July 2000Director resigned (1 page)
12 June 2000Full accounts made up to 31 July 1999 (12 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
18 August 1999Return made up to 29/07/99; no change of members (4 pages)
24 April 1999Ad 27/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1999Full accounts made up to 31 July 1998 (12 pages)
6 October 1998Return made up to 29/07/98; full list of members (6 pages)
1 August 1997Secretary resigned (1 page)
29 July 1997Incorporation (14 pages)