Company NameKatharine Hamnett Consultancy Limited
Company StatusDissolved
Company Number03876133
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameChesswise Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Katharine Eleanor Hamnett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(3 days after company formation)
Appointment Duration22 years, 8 months (closed 12 July 2022)
RoleFashion Designer
Country of ResidenceEngland
Correspondence AddressTaxassist Accountants, Screenworks, Office 218 22
London
N5 2EF
Director NameMr Desmond Paul Cheyne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(12 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaxassist Accountants, Screenworks, Office 218 22
London
N5 2EF
Secretary NameBrian James Lawrence
NationalityBritish
StatusResigned
Appointed15 November 1999(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressGledhow Wood Cottage
The Chase, Kingswood
Tadworth
Surrey
KT20 6JD
Secretary NameCorinda Marie Slyfield
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 6 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(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 15 Young Street
London
W8 5EH
Director NameMs Roxanne Alexandra Houshmand
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Blackstock Road
London
N5 2LL
Secretary NameMr Gary Barham
StatusResigned
Appointed15 June 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressFirst Floor 15 Young Street
London
W8 5EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.katharinehamnett.com

Location

Registered AddressTaxassist Accountants, Screenworks, Office 218
22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Katharine Hamnett
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,336
Cash£623,901
Current Liabilities£780,437

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2022Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL to Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 12 March 2022 (1 page)
25 December 2021Voluntary strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
9 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
9 December 2021Application to strike the company off the register (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 December 2020Director's details changed for Mrs Katharine Eleanor Hamnett on 1 December 2020 (2 pages)
1 December 2020Change of details for Mrs Katharine Eleanor Hamnett as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Termination of appointment of Roxanne Houshmand as a director (1 page)
25 February 2014Termination of appointment of Roxanne Houshmand as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Termination of appointment of Gary Barham as a secretary (1 page)
25 November 2013Registered office address changed from C/O Ward Dudgeon & Co First Floor 15 Young Street London W8 5EH England on 25 November 2013 (1 page)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Registered office address changed from C/O Ward Dudgeon & Co First Floor 15 Young Street London W8 5EH England on 25 November 2013 (1 page)
25 November 2013Termination of appointment of Gary Barham as a secretary (1 page)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr Desmond Paul Cheyne on 16 December 2012 (2 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr Desmond Paul Cheyne on 16 December 2012 (2 pages)
17 December 2012Director's details changed for Roxanne Alexandra Houshmand on 16 December 2012 (2 pages)
17 December 2012Director's details changed for Katharine Eleanor Hamnett on 16 December 2012 (2 pages)
17 December 2012Director's details changed for Katharine Eleanor Hamnett on 16 December 2012 (2 pages)
17 December 2012Director's details changed for Roxanne Alexandra Houshmand on 16 December 2012 (2 pages)
28 November 2012Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 28 November 2012 (1 page)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London United Kingdom on 12 July 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)
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)
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)
25 January 2012Appointment of Roxanne Alexandra Houshmand as a director (3 pages)
25 January 2012Appointment of Desmond Cheyne as a director (3 pages)
25 January 2012Appointment of Desmond Cheyne as a director (3 pages)
25 January 2012Appointment of Roxanne Alexandra Houshmand as a director (3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 November 2009Secretary's details changed for James Alexander Dudgeon on 1 November 2009 (1 page)
26 November 2009Director's details changed for Katharine Hamnett on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for James Alexander Dudgeon on 1 November 2009 (1 page)
26 November 2009Secretary's details changed for James Alexander Dudgeon on 1 November 2009 (1 page)
26 November 2009Director's details changed for Katharine Hamnett on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Katharine Hamnett on 1 November 2009 (2 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 January 2009Return made up to 12/11/08; 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 12/11/08; full list of members (3 pages)
13 January 2009Director's change of particulars / katharine hamnett / 31/12/2007 (1 page)
10 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 November 2007Return made up to 12/11/07; no change of members (6 pages)
21 November 2007Return made up to 12/11/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 January 2007Return made up to 12/11/06; full list of members (6 pages)
7 January 2007Return made up to 12/11/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 November 2005Return made up to 12/11/05; full list of members (6 pages)
24 November 2005Return made up to 12/11/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 12/11/04; full list of members (6 pages)
22 November 2004Return made up to 12/11/04; full list of members (6 pages)
5 August 2004Registered office changed on 05/08/04 from: 8-9 lambton place london W11 2SH (1 page)
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)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Return made up to 12/11/03; full list of members (6 pages)
30 January 2004Return made up to 12/11/03; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
3 January 2002Return made up to 12/11/01; full list of members (6 pages)
3 January 2002Return made up to 12/11/01; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: 202 new north road london N1 7BJ (1 page)
28 December 2001Registered office changed on 28/12/01 from: 202 new north road london N1 7BJ (1 page)
6 December 2000Return made up to 12/11/00; full list of members (6 pages)
6 December 2000Return made up to 12/11/00; full list of members (6 pages)
23 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
23 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page)
21 November 1999Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page)
19 November 1999Company name changed chesswise LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed chesswise LIMITED\certificate issued on 22/11/99 (2 pages)
12 November 1999Incorporation (15 pages)
12 November 1999Incorporation (15 pages)