Company NameHamrefors Limited
Company StatusDissolved
Company Number04294389
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSven Erik Johan Hamrefors
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleProfessor
Correspondence AddressRunskogsvagen 37b
Se-19248 Sollentuna
Sweden
Secretary NameMaria Birgitta Hamrefors
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address4, Suffolk Road
London
SW13 9PH
Director NameMaria Birgitta Hamrefors
Date of BirthNovember 1956 (Born 67 years ago)
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleManager On-Line Services
Correspondence Address4, Suffolk Road
London
SW13 9PH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Intellectual Capital Services Ltd
1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(14 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(14 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
23 September 2009Registered office changed on 23/09/2009 from c/o intellectual capital services LTD 1 hammersmith grove london W6 0NB (1 page)
23 September 2009Registered office changed on 23/09/2009 from c/o intellectual capital services LTD 1 hammersmith grove london W6 0NB (1 page)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
30 October 2007Return made up to 26/09/07; no change of members (6 pages)
30 October 2007Return made up to 26/09/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
(6 pages)
16 July 2007Registered office changed on 16/07/07 from: 46 grays inn road london WC1X 8LR (1 page)
16 July 2007Registered office changed on 16/07/07 from: 46 grays inn road london WC1X 8LR (1 page)
14 July 2007Total exemption full accounts made up to 30 September 2006 (2 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (2 pages)
9 October 2006Return made up to 26/09/06; full list of members (6 pages)
9 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 October 2005Return made up to 26/09/05; full list of members (6 pages)
11 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (2 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (2 pages)
8 October 2004Return made up to 26/09/04; full list of members (6 pages)
8 October 2004Return made up to 26/09/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (2 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (2 pages)
5 November 2003Return made up to 26/09/03; full list of members (6 pages)
5 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Registered office changed on 29/07/03 from: 4, suffolk road london SW13 9PH (1 page)
29 July 2003Registered office changed on 29/07/03 from: 4, suffolk road london SW13 9PH (1 page)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
16 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 October 2002Return made up to 26/09/02; full list of members (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
26 September 2001Incorporation (16 pages)
26 September 2001Incorporation (16 pages)