Watford
WD19 5EE
Secretary Name | Mr Dalip Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(3 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Alva Way Watford WD19 5EE |
Director Name | Mr Dipak Dherajlal Haribhai |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(6 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE |
Director Name | Mr Dherajlal Kanjee |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 12 Elthorne Way Kingsbury London NW9 8BN |
Director Name | Taher Mahmood |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2007) |
Role | Accountant |
Correspondence Address | 51 Danes Court North End Road Wembley Park Middlesex London HA9 0AE |
Secretary Name | Taher Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2007) |
Role | Accountant |
Correspondence Address | 51 Danes Court North End Road Wembley Park Middlesex London HA9 0AE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.hampol.co.uk/Default.asp |
---|---|
Email address | [email protected] |
Telephone | 020 89090601 |
Telephone region | London |
Registered Address | 9 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dalip Kumar 50.00% Ordinary |
---|---|
50 at £1 | Dipak Haribhai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £824,527 |
Cash | £518,297 |
Current Liabilities | £490,773 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (1 page) |
22 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from Unit 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ to 9 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE on 7 March 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
11 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 January 2015 | Registered office address changed from Unit 3,Kenton Lane Farm Kenton Lane, Harrow Middlesex HA3 8RT to Unit 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Unit 3,Kenton Lane Farm Kenton Lane, Harrow Middlesex HA3 8RT to Unit 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 28 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Appointment of Mr Dipak Haribhai as a director (2 pages) |
26 March 2010 | Director's details changed for Dherajlal Kanjee on 2 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Dherajlal Kanjee on 2 March 2010 (2 pages) |
26 March 2010 | Appointment of Mr Dipak Haribhai as a director (2 pages) |
26 March 2010 | Termination of appointment of Dherajlal Kanjee as a director (1 page) |
26 March 2010 | Director's details changed for Dalip Kumar on 25 February 2010 (2 pages) |
26 March 2010 | Termination of appointment of Dherajlal Kanjee as a director (1 page) |
26 March 2010 | Director's details changed for Dalip Kumar on 25 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Dherajlal Kanjee on 2 March 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 51 danes court north end road wembley middlesex HA9 0AE (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 51 danes court north end road wembley middlesex HA9 0AE (1 page) |
22 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
13 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 51 danes court, north end road wembley middlesex HA9 0AE (1 page) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Ad 25/02/04-30/04/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 51 danes court, north end road wembley middlesex HA9 0AE (1 page) |
12 May 2004 | Ad 25/02/04-30/04/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
12 May 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (9 pages) |
25 February 2004 | Incorporation (9 pages) |