London
SW17 0DT
Director Name | Mr Roger Alistair Hosannah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 December 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 223 Longley Road Tooting London SW17 9LG |
Director Name | Mr Roger Alistair Hosannah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Mr Anthony Loundes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2014) |
Role | Sales Manager And Director |
Country of Residence | England |
Correspondence Address | 16 Noel Coward Gardens Adlington Ashford Kent TN27 7EU |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Telephone | 020 87727871 |
---|---|
Telephone region | London |
Registered Address | 223 Longley Road Tooting London SW17 9LG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
919 at £1 | Anthony Loundes 8.00% Ordinary |
---|---|
920 at £1 | Evelyn Douglas 8.00% Ordinary |
7.9k at £1 | Roger Hosannah 69.00% Ordinary |
690 at £1 | Mike Hosannah 6.00% Ordinary |
575 at £1 | Dean Ricketts 5.00% Ordinary |
459 at £1 | Charles Lee 3.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,605 |
Cash | £6 |
Current Liabilities | £87,328 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2000 | Delivered on: 17 March 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Termination of appointment of Anthony Loundes as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Anthony Loundes as a director on 1 August 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Appointment of Mr Roger Alistair Hosannah as a director (2 pages) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 October 2010 | Director's details changed for Anthony Loundes on 2 July 2010 (2 pages) |
10 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Director's details changed for Anthony Loundes on 2 July 2010 (2 pages) |
10 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 October 2010 | Secretary's details changed for Charles Leonard Lee on 2 July 2010 (1 page) |
10 October 2010 | Secretary's details changed for Charles Leonard Lee on 2 July 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Return made up to 02/07/08; no change of members
|
27 May 2009 | Director appointed anthony loundes (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 September 2007 | Return made up to 02/07/07; no change of members
|
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Return made up to 02/07/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
22 August 2003 | Return made up to 02/07/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2002 | Return made up to 02/07/02; full list of members
|
19 October 2001 | Return made up to 02/07/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
7 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | £ nc 100/1000000 06/02/00 (1 page) |
14 March 2000 | Ad 06/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 March 2000 | Resolutions
|
17 November 1999 | New secretary appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 July 1999 | Company name changed hamsard 2044 LIMITED\certificate issued on 21/07/99 (2 pages) |
2 July 1999 | Incorporation (19 pages) |