Company NameHammerdale Ltd
Company StatusDissolved
Company Number04529638
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRon Baruch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleBuilding Consultant
Correspondence Address109 St Georges Square Mews
London
SW1V 3RZ
Secretary NameVered Baruch
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address109 St Georges Square Mews
London
SW1V 3RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,253
Current Liabilities£10,253

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 January 2005Return made up to 09/09/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 103 high street waltham cross herts EN8 7AN (1 page)
28 October 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)