Company NameHambert Limited
Company StatusDissolved
Company Number04390294
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lionel Sean Adams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 July 2009)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressFlat 6
50 Anson Road
London
N7 0AB
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed08 April 2002(1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 July 2009)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 6
50 Anson Road
London
N7 0AB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£32,895
Current Liabilities£32,893

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 08/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
3 May 2007Return made up to 08/03/07; full list of members (2 pages)
10 April 2006Return made up to 08/03/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
15 April 2005Return made up to 08/03/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
19 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
28 April 2003Return made up to 08/03/03; full list of members (6 pages)
17 April 2002Registered office changed on 17/04/02 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (6 pages)