Company NameHammond Vivian Unlimited
Company StatusDissolved
Company Number04088963
CategoryPrivate Unlimited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMichael Hammond
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RolePre-Press And Printer
Correspondence Address40 Melbury Gardens
West Wimbledon
London
SW20 0DJ
Director NamePeter Charles Vivian
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleDesigner Printer
Correspondence Address41 Milton Road
London
SW14 8JP
Director NameMr Robert William Ackerman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(3 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2009)
RolePrintroom Director
Correspondence Address72 Dunster Avenue
Morden
Surrey
SM4 4LE
Secretary NameMichael Hammond
NationalityBritish
StatusClosed
Appointed01 November 2001(1 year after company formation)
Appointment Duration7 years, 10 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address40 Melbury Gardens
West Wimbledon
London
SW20 0DJ
Secretary NameMaureen Margaret Hammond
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Melbury Gardens
West Wimbledon
London
SW20 0DJ
Director NameMark Mousley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 10 August 2001)
RolePre Press Production Manager
Correspondence Address117 High Street
Egham
Surrey
TW20 9HQ
Director NameMr Paul Swift
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2003)
RoleSales
Correspondence Address57 Cowper Road
Hanwell
London
W7 1EL
Director NameMr David John Wimblett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Princes Road
Teddington
Middlesex
TW11 0RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMid Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 November 2008Return made up to 12/10/08; full list of members (6 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 November 2008Director's change of particulars / robert ackerman / 01/10/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from 40 melbury gardens london SW20 0DJ (1 page)
15 January 2008Registered office changed on 15/01/08 from: power house 27 market road richmond surrey TW9 4LZ (1 page)
11 January 2008£ ic 531069/5 09/01/08 £ sr 531064@1=531064 (1 page)
10 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2008Declaration of assent for reregistration to UNLTD (1 page)
4 January 2008Members' assent for rereg from LTD to UNLTD (2 pages)
4 January 2008Certificate of re-registration from Limited to Unlimited (1 page)
4 January 2008Re-registration of Memorandum and Articles (11 pages)
4 January 2008Application for reregistration from LTD to UNLTD (2 pages)
4 January 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2007Return made up to 12/10/07; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 August 2007Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
27 November 2006Return made up to 12/10/06; full list of members (8 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
10 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 November 2004Return made up to 12/10/04; full list of members (8 pages)
21 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
31 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Director resigned (1 page)
10 January 2003Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
13 June 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
31 May 2002Ad 15/03/01--------- £ si 199998@1 (2 pages)
31 May 2002Ad 06/12/01--------- £ si 331069@1=331069 £ ic 2/331071 (2 pages)
9 November 2001New secretary appointed (2 pages)
8 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/01
(7 pages)
7 November 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Memorandum and Articles of Association (14 pages)
6 August 2001Nc inc already adjusted 15/03/01 (1 page)
29 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)