Company NameHammondblack Ltd
Company StatusDissolved
Company Number04333725
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameTapstone Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameElizabeth Claire Louise Hammond
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(9 months after company formation)
Appointment Duration2 years, 9 months (closed 28 June 2005)
RoleRecruitment Consultant
Correspondence Address12 Birdshill Road
Oxshott
Surrey
KT22 0NJ
Secretary NamePaul Hammond
NationalityBritish
StatusClosed
Appointed18 November 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address12 Birdshill Road
Oxshott
Surrey
KT22 0NJ
Director NameTrevor John William Foster Black
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2003)
RoleRecruitment Consultant
Correspondence Address65 White Hart Lane
Barnes
London
SW13 0PP
Secretary NameCarol Ann Cox
NationalityBritish
StatusResigned
Appointed20 March 2002(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chiddingstone Street
London
SW6 3TG
Secretary NameTrevor John William Foster Black
NationalityBritish
StatusResigned
Appointed24 December 2002(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 November 2003)
RoleCompany Director
Correspondence Address65 White Hart Lane
Barnes
London
SW13 0PP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressPrince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
10 December 2004Return made up to 04/12/04; full list of members (6 pages)
1 November 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 May 2004Secretary's particulars changed (1 page)
5 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2004Director resigned (1 page)
30 January 2004Return made up to 04/12/03; no change of members (3 pages)
30 January 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
6 January 2004Director's particulars changed (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Return made up to 04/12/02; full list of members (7 pages)
27 January 2003Secretary resigned (1 page)
5 November 2002Ad 04/09/02--------- £ si 899@1=899 £ ic 1/900 (3 pages)
4 October 2002New director appointed (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 152-160 city road london EC1V 2NX (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
4 December 2001Incorporation (8 pages)