Company NameHammond Of Hendon Ltd
Company StatusDissolved
Company Number04804870
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Costas Fitsiou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 week, 5 days after company formation)
Appointment Duration17 years, 10 months (closed 18 May 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Westminster Drive
Palmers Green
London
N13 4NT
Secretary NameJohnny Fitsiou
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address15 Westminster Drive
Palmers Green
London
N13 4NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£41,983
Current Liabilities£218,191

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Resignation of a liquidator (3 pages)
28 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (8 pages)
3 March 2016Liquidators statement of receipts and payments to 18 December 2015 (8 pages)
3 March 2016Liquidators' statement of receipts and payments to 18 December 2015 (8 pages)
26 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (8 pages)
26 February 2015Liquidators statement of receipts and payments to 18 December 2014 (8 pages)
20 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 December 2013Registered office address changed from 189C Brent Crescent North Circular Road London NW10 7XR on 30 December 2013 (2 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Statement of affairs with form 4.19 (8 pages)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2013Termination of appointment of Johnny Fitsiou as a secretary (1 page)
3 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Costas Fitsiou on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Costas Fitsiou on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 July 2009Return made up to 19/06/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 July 2008Return made up to 19/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
4 August 2007Return made up to 19/06/07; full list of members
  • 363(287) ‐ Registered office changed on 04/08/07
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 August 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 September 2005Return made up to 19/06/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 July 2004Return made up to 19/06/04; full list of members (6 pages)
2 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (9 pages)