Company NameHampsteadian Limited
Company StatusDissolved
Company Number04838235
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Walsh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address62 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameMr Stephen William Sims
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleAccountancy
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales
Secretary NameMrs Amanda Sims
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales
Secretary NameMae Walsh
NationalityEire
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleManager
Correspondence Address62 Rosslyn Hill
Hampstead
London
NW3 1ND

Location

Registered Address62 Rosslyn Hill
Hampstead
London
NW3 1ND
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Turnover£10,793
Gross Profit£10,793
Net Worth£272
Cash£3,243
Current Liabilities£612

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Termination of appointment of Mae Walsh as a secretary (1 page)
6 December 2010Termination of appointment of Mae Walsh as a secretary (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Amended accounts made up to 31 July 2008 (9 pages)
17 August 2010Amended total exemption full accounts made up to 31 July 2008 (9 pages)
17 August 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
17 August 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
1 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
6 March 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Return made up to 16/08/08; full list of members (3 pages)
3 March 2009Return made up to 16/08/08; full list of members (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Company name changed london and europe LTD\certificate issued on 30/04/08 (2 pages)
25 April 2008Company name changed london and europe LTD\certificate issued on 30/04/08 (2 pages)
13 December 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
13 December 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 December 2007Return made up to 16/08/07; full list of members (2 pages)
7 December 2007Return made up to 16/08/07; full list of members (2 pages)
21 December 2006Company name changed property I LIMITED\certificate issued on 21/12/06 (3 pages)
21 December 2006Company name changed property I LIMITED\certificate issued on 21/12/06 (3 pages)
7 November 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
7 November 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 16/08/06; full list of members (2 pages)
17 October 2006Return made up to 16/08/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
7 December 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2005Return made up to 16/08/05; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 April 2005Registered office changed on 19/04/05 from: 342 essex road islington london N1 3PB (1 page)
19 April 2005Registered office changed on 19/04/05 from: 342 essex road islington london N1 3PB (1 page)
8 September 2004Return made up to 16/08/04; full list of members (6 pages)
8 September 2004Return made up to 16/08/04; full list of members (6 pages)
5 February 2004Company name changed urban habitat properties LTD\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed urban habitat properties LTD\certificate issued on 05/02/04 (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
18 July 2003Incorporation (18 pages)
18 July 2003Incorporation (18 pages)