Company NameHammerdeal Limited
Company StatusDissolved
Company Number04252069
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Geoffrey Simon Young
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address4 Greenbrook Avenue
Hadley Wood
Hertfordshire
EN4 0LS
Secretary NameAlan William Lawrence
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Director NameMr Lee Anthony Skinner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2001(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Main Road
Romford
Essex
RM2 5EH
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrumps Cottage
Harlow Common
Essex
CM17 9NE
Director NameAlan William Lawrence
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2001)
RoleAccountant
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed03 December 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed22 July 2004(3 years after company formation)
Appointment Duration1 year (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Pankaj Jayantilal Thacker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 June 2007)
RoleCEO
Correspondence Address9 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameBharat Mistry
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address17 Furham Field
Pinner
Middlesex
HA5 4DX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Dundee Way
Mollison Avenue
Enfield
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
8 March 2007Return made up to 13/07/06; full list of members (2 pages)
8 March 2007Full accounts made up to 31 March 2006 (8 pages)
11 May 2006Full accounts made up to 31 March 2005 (7 pages)
13 October 2005Return made up to 13/07/05; full list of members (2 pages)
12 October 2005New director appointed (1 page)
11 October 2005Secretary resigned (1 page)
2 September 2005Full accounts made up to 31 March 2004 (9 pages)
2 September 2005Full accounts made up to 31 March 2003 (11 pages)
31 October 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
14 July 2004Return made up to 13/07/04; full list of members (4 pages)
29 July 2003Return made up to 13/07/03; full list of members (7 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
7 October 2002Return made up to 13/07/02; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 May 2002Ad 14/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 120 east road london N1 6AA (1 page)
7 August 2001New director appointed (2 pages)
13 July 2001Incorporation (15 pages)