Company NameKatharine Hamnett London Limited
Company StatusDissolved
Company Number03907052
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Katharine Eleanor Hamnett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(2 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 09 August 2011)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address61 Richmond Road
London
E8 3AA
Secretary NameMr James Alexander Dudgeon
NationalityBritish
StatusClosed
Appointed28 April 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Secretary NameBrian James Lawrence
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressGledhow Wood Cottage
The Chase, Kingswood
Tadworth
Surrey
KT20 6JD
Secretary NameFiona Peters
NationalityAustralian
StatusResigned
Appointed12 October 2001(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence Address115 Newport Road
Leyton
E10 6PH
Secretary NameCorinda Marie Slyfield
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address576 High Road Leyton
London
E10 6RL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor 15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

2 at £1Katharine Hamnett
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(4 pages)
8 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
8 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 June 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 June 2009Total exemption full accounts made up to 31 March 2007 (6 pages)
4 June 2009Total exemption full accounts made up to 31 March 2007 (6 pages)
3 June 2009Return made up to 14/01/09; full list of members (3 pages)
3 June 2009Return made up to 14/01/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Return made up to 14/01/08; no change of members (6 pages)
5 February 2008Return made up to 14/01/08; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
26 January 2007Return made up to 14/01/07; full list of members (6 pages)
26 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 14/01/06; full list of members (6 pages)
24 July 2006Return made up to 14/01/06; full list of members (6 pages)
22 March 2006Resolutions
  • RES14 ‐ Capit £999 25/01/06
(1 page)
22 March 2006Resolutions
  • RES14 ‐ Capit £999 25/01/06
(1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 October 2004Total exemption full accounts made up to 31 March 2003 (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 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
30 January 2004Return made up to 14/01/04; full list of members (6 pages)
30 January 2004Return made up to 14/01/04; full list of members (6 pages)
13 May 2003Company name changed katharine hamnett (london) limit ed\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed katharine hamnett (london) limit ed\certificate issued on 13/05/03 (2 pages)
10 April 2003Company name changed katharine hamnett european licen sing LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed katharine hamnett european licen sing LIMITED\certificate issued on 10/04/03 (2 pages)
31 January 2003Accounts made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
11 February 2002Return made up to 14/01/02; full list of members (6 pages)
11 February 2002Return made up to 14/01/02; full list of members (6 pages)
6 December 2001Registered office changed on 06/12/01 from: 202 new north road london N1 7BJ (1 page)
6 December 2001Registered office changed on 06/12/01 from: 202 new north road london N1 7BJ (1 page)
6 December 2001Company name changed katharine hamnett online LIMITED\certificate issued on 06/12/01 (2 pages)
6 December 2001Company name changed katharine hamnett online LIMITED\certificate issued on 06/12/01 (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 September 2001Accounts made up to 31 March 2001 (1 page)
25 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 120 east road london N1 6AA (1 page)
7 February 2000Registered office changed on 07/02/00 from: 120 east road london N1 6AA (1 page)
3 February 2000Company name changed chargeland LIMITED\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed chargeland LIMITED\certificate issued on 04/02/00 (2 pages)
14 January 2000Incorporation (15 pages)
14 January 2000Incorporation (15 pages)