Company NameHamsard 2173 Limited
Company StatusDissolved
Company Number03503622
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameTorotrak Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusClosed
Appointed26 February 1999(1 year after company formation)
Appointment Duration1 year, 11 months (closed 06 February 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed26 February 1999(1 year after company formation)
Appointment Duration1 year, 11 months (closed 06 February 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameMaurice Lucien Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAccountant
Correspondence Address26 Stanstead Road
Caterham
Surrey
CR3 6AA
Director NameRebecca Sargeant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAccountant
Correspondence Address2 Park Bank
Atherton
Manchester
M46 9QQ
Secretary NameRebecca Sargeant
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAccountant
Correspondence Address2 Park Bank
Atherton
Manchester
M46 9QQ

Location

Registered Address7 Devonshire Square
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
25 May 2000Company name changed torotrak LIMITED\certificate issued on 26/05/00 (2 pages)
6 April 2000Withdrawal of application for striking off (1 page)
24 March 2000Application for striking-off (1 page)
23 March 2000Re-registration of Memorandum and Articles (8 pages)
23 March 2000Application for reregistration from PLC to private (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 3 titan way leyland preston PR5 3QW (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
3 March 1999Return made up to 29/01/99; full list of members (6 pages)
29 January 1998Incorporation (18 pages)