Company NameHamnett Sportswear Limited
Company StatusDissolved
Company Number03733075
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)
Previous NameNillgrid Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Katharine Eleanor Hamnett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 06 June 2017)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address61 Richmond Road
London
E8 3AA
Secretary NameAnna Maria Schneider
NationalityBritish
StatusResigned
Appointed24 March 1999(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 July 1999)
RoleCompany Director
Correspondence Address41 Sotheby Road
London
N5 2UP
Secretary NameBrian James Lawrence
NationalityBritish
StatusResigned
Appointed28 October 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressGledhow Wood Cottage
The Chase, Kingswood
Tadworth
Surrey
KT20 6JD
Director NameFranco Maria Buccoleri
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2001)
RoleBusinessman
Correspondence Address47 Zeppelin Strasse
Muchen
81669
Germany
Secretary NameFiona Peters
NationalityAustralian
StatusResigned
Appointed12 October 2001(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 May 2002)
RolePersonal Assistant
Correspondence Address115 Newport Road
Leyton
E10 6PH
Secretary NameCorinda Marie Slyfield
NationalityBritish
StatusResigned
Appointed17 May 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address576 High Road Leyton
London
E10 6RL
Secretary NameMr James Alexander Dudgeon
NationalityBritish
StatusResigned
Appointed28 April 2004(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Secretary NameMr Gary Barham
StatusResigned
Appointed15 June 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2015)
RoleCompany Director
Correspondence Address235 Blackstock Road
London
N5 2LL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address235 Blackstock Road
London
N5 2LL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

2 at £1Katharine Hamnett
100.00%
Ordinary A

Financials

Year2014
Net Worth-£60,510
Cash£610
Current Liabilities£61,359

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Termination of appointment of Gary Barham as a secretary on 13 April 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Registered office address changed from C/O C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 5 December 2012 (1 page)
12 July 2012Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London United Kingdom on 12 July 2012 (1 page)
26 June 2012Registered office address changed from First Floor 15 Young Street London W8 5EH on 26 June 2012 (1 page)
17 June 2012Appointment of Mr Gary Barham as a secretary (1 page)
17 June 2012Termination of appointment of James Dudgeon as a secretary (1 page)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
13 January 2009Director's change of particulars / katharine hamnett / 31/12/2007 (1 page)
13 January 2009Return made up to 15/03/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 15/03/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 15/03/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 15/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 August 2004Registered office changed on 05/08/04 from: 8-9 lambton place london W11 2SH (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
27 April 2004Return made up to 15/03/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 15/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 September 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: 202 new north road london N1 7BJ (1 page)
16 April 2002Return made up to 15/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
29 July 2001Director resigned (1 page)
13 April 2001Return made up to 15/03/01; full list of members (6 pages)
16 February 2001New director appointed (2 pages)
8 September 2000Return made up to 15/03/00; full list of members (6 pages)
3 December 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
29 March 1999Company name changed nillgrid LIMITED\certificate issued on 30/03/99 (2 pages)
15 March 1999Incorporation (1 page)