Company NameHamlet Operator Limited
Company StatusDissolved
Company Number03863394
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew Bernstein
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 1999(3 days after company formation)
Appointment Duration2 years, 10 months (closed 03 September 2002)
RoleBanker
Correspondence Address780 West End Avenue
New York
New York 10025
United States
Director NameMorgan Aird Laughlin
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 1999(3 days after company formation)
Appointment Duration2 years, 10 months (closed 03 September 2002)
RoleBanker
Correspondence AddressHouse B8
Kings Court 5 Mt Kellett Road
The Peak
Foreign
Hong Kong
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(3 days after company formation)
Appointment Duration2 years, 10 months (closed 03 September 2002)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusClosed
Appointed03 May 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameRobin Gareth Paul Ambler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 03 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Langton Way
London
SE3 7JU
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameRichard Paul Elliston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSecretary
Correspondence AddressPoplars Manor Way
Knott Park
Oxshott
Surrey
KT22 0HU
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameJustin Mark Chuter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2000)
RoleCompany Director
Correspondence AddressWhitelands Hollist Lane
Easebourne
Midhurst
West Sussex
GU29 9AD
Director NameScott O'Donnell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1999(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 September 2000)
RoleBanking
Correspondence Address3 Denbigh House
Hans Place
London
SW1X 0EX
Director NameKevin David Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 June 2002)
RoleChartered Accountant
Correspondence Address13 Grandison Road
Battersea
London
SW11 6LS

Location

Registered AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2002Director resigned (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
31 January 2002Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Return made up to 19/10/01; full list of members (7 pages)
2 November 2001Location of register of members (1 page)
28 August 2001New director appointed (3 pages)
20 August 2001Full accounts made up to 31 December 2000 (7 pages)
21 March 2001New director appointed (3 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
28 September 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
16 December 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
16 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
19 October 1999Incorporation (21 pages)