Company NameHamag Limited
Company StatusDissolved
Company Number03693086
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 09 October 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAlfreds S A (Corporation)
StatusClosed
Appointed31 December 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2007)
Correspondence AddressEdificio P.H. Plaza 2000, Calle 50
Apartado 0816-01098
Panama
Foreign
Director NameIndosuez Management Services Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address206-210
Main Street
Gibraltar
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2003)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 January 2003(3 years, 12 months after company formation)
Appointment Duration8 months (resigned 31 August 2003)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameSilver Nominees Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed31 August 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
Correspondence Address1 Snow Hill
London
EC1A 2EN

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,710
Current Liabilities£8,000

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
16 February 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 February 2006Total exemption small company accounts made up to 31 January 2004 (3 pages)
14 February 2006Return made up to 08/01/06; full list of members (2 pages)
14 February 2006Return made up to 08/01/05; full list of members (2 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005Director's particulars changed (1 page)
16 May 2005Total exemption full accounts made up to 31 January 2003 (8 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
20 February 2004Return made up to 08/01/04; full list of members (5 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: waterlow legal & company services 6-8 underwood street london N1 7JQ (1 page)
27 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: icc company formations crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 January 2003Secretary resigned (1 page)
30 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
7 February 2002Return made up to 08/01/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 February 2001Return made up to 08/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 April 2000Registered office changed on 11/04/00 from: 21 st thomas street bristol BS1 6JS (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
24 January 2000Return made up to 08/01/00; full list of members (7 pages)
23 February 1999Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
8 January 1999Incorporation (22 pages)