Company NameHamilton Estate Limited
Company StatusDissolved
Company Number04223189
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameDealforth Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ashley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(2 months after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameAndrea Judith Rubin
NationalityBritish
StatusClosed
Appointed24 August 2001(3 months after company formation)
Appointment Duration1 year, 4 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressThe Pool House
13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director NameMr Laurence Russel Hamilton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 24 August 2001)
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address1 Aylmer Close
Stanmore
Middlesex
HA7 3EQ
Secretary NameStephen Roy Harker
NationalityBritish
StatusResigned
Appointed20 June 2001(3 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 24 August 2001)
RoleSolicitor
Correspondence Address16 Clements Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Pool House
13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
19 June 2002Return made up to 25/05/02; full list of members (6 pages)
8 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2002Particulars of mortgage/charge (3 pages)
17 September 2001Registered office changed on 17/09/01 from: 16 red lion square london WC1R 4QT (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
29 August 2001Particulars of mortgage/charge (7 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001New director appointed (2 pages)
13 July 2001Memorandum and Articles of Association (9 pages)
9 July 2001Registered office changed on 09/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
6 July 2001Company name changed dealforth LIMITED\certificate issued on 06/07/01 (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)