Company NameHamish Computing Limited
Company StatusDissolved
Company Number03689491
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date3 February 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert James Ramsden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
Nutborn House 10 Clifton Road
Wimbledon
London
SW19 4QT
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed29 December 1998(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ

Location

Registered AddressPinnacle House 17-25 Hartfield
Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£93,975
Net Worth£3,715
Cash£7,597
Current Liabilities£18,614

Accounts

Latest Accounts28 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
21 December 2001Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption full accounts made up to 28 June 2001 (12 pages)
7 September 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
3 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounting reference date extended from 31/12/99 to 28/06/00 (1 page)
25 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
29 December 1998Incorporation (18 pages)