Company NameBob Hanham Interiors Limited
Company StatusDissolved
Company Number04475989
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRobert Hanham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Close
Weymouth
Dorset
DT4 0TE
Secretary NameJacqueline Hanham
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Close
Weymouth
Dorset
DT4 0TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Hanham
50.00%
Ordinary
1 at £1Robert Hanham
50.00%
Ordinary

Financials

Year2014
Net Worth-£170,847
Cash£1,316
Current Liabilities£265,953

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
13 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 May 2013Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX on 24 May 2013 (2 pages)
23 May 2013Statement of affairs with form 4.19 (6 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Statement of affairs with form 4.19 (6 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
(4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
(4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
(4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Robert Hanham on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Robert Hanham on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Robert Hanham on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 July 2009Return made up to 03/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
19 July 2007Return made up to 03/07/07; no change of members (6 pages)
19 July 2007Return made up to 03/07/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 03/07/06; full list of members (6 pages)
17 July 2006Return made up to 03/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 July 2005Return made up to 03/07/05; full list of members (6 pages)
10 July 2005Return made up to 03/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 July 2003Return made up to 03/07/03; full list of members (6 pages)
6 July 2003Return made up to 03/07/03; full list of members (6 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002New secretary appointed (2 pages)
26 July 2002Ad 03/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002Ad 03/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Incorporation (16 pages)
3 July 2002Incorporation (16 pages)