Company NameHampstead Marriage Bureau Ltd
Company StatusDissolved
Company Number04556047
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesSpice Bar Limited and Hampstead Accountancy And Taxation Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barinder Singh Sahni
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameMrs Preminder Sahni
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameMrs Preminder Sahni
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 14 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77945670
Telephone regionLondon

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

55 at £1Lilly Preminder Sahni
55.00%
Ordinary
45 at £1Barinder Singh Sahni
45.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 February 2016Company name changed hampstead accountancy and taxation LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
2 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for Lilly Preminder Sahni on 1 January 2010 (1 page)
1 November 2010Director's details changed for Lilly Preminder Sahni on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Lilly Preminder Sahni on 1 January 2010 (2 pages)
1 November 2010Secretary's details changed for Lilly Preminder Sahni on 1 January 2010 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Director's details changed for Lilly Preminder Sahni on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Barinder Singh Sahni on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lilly Preminder Sahni on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Barinder Singh Sahni on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Return made up to 08/10/08; full list of members (4 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 October 2007Return made up to 08/10/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 November 2005Return made up to 08/10/05; full list of members (2 pages)
8 November 2004New director appointed (2 pages)
29 October 2004Return made up to 08/10/04; full list of members (6 pages)
27 October 2004Company name changed spice bar LIMITED\certificate issued on 27/10/04 (2 pages)
28 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 December 2003Return made up to 08/10/03; full list of members (6 pages)
2 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 March 2003Ad 12/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
8 October 2002Incorporation (16 pages)