Company NameHamilton & Pollock Limited
Company StatusDissolved
Company Number05055986
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Dalip Kumar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(3 years after company formation)
Appointment Duration13 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Alva Way
Watford
WD19 5EE
Secretary NameMr Dalip Kumar
NationalityBritish
StatusClosed
Appointed26 February 2007(3 years after company formation)
Appointment Duration13 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Alva Way
Watford
WD19 5EE
Director NameMr Dipak Dherajlal Haribhai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years after company formation)
Appointment Duration10 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Colne Way Court
Colne Way
Watford
Hertfordshire
WD24 7NE
Director NameMr Dherajlal Kanjee
Date of BirthNovember 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address12 Elthorne Way
Kingsbury
London
NW9 8BN
Director NameTaher Mahmood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleAccountant
Correspondence Address51 Danes Court
North End Road
Wembley Park
Middlesex London
HA9 0AE
Secretary NameTaher Mahmood
NationalityBritish
StatusResigned
Appointed11 March 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleAccountant
Correspondence Address51 Danes Court
North End Road
Wembley Park
Middlesex London
HA9 0AE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.hampol.co.uk/Default.asp
Email address[email protected]
Telephone020 89090601
Telephone regionLondon

Location

Registered Address9 Colne Way Court
Colne Way
Watford
Hertfordshire
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dalip Kumar
50.00%
Ordinary
50 at £1Dipak Haribhai
50.00%
Ordinary

Financials

Year2014
Net Worth£824,527
Cash£518,297
Current Liabilities£490,773

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
22 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 March 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
11 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
28 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 March 2010Appointment of Mr Dipak Haribhai as a director (2 pages)
26 March 2010Director's details changed for Dherajlal Kanjee on 2 March 2010 (2 pages)
26 March 2010Director's details changed for Dherajlal Kanjee on 2 March 2010 (2 pages)
26 March 2010Appointment of Mr Dipak Haribhai as a director (2 pages)
26 March 2010Termination of appointment of Dherajlal Kanjee as a director (1 page)
26 March 2010Director's details changed for Dalip Kumar on 25 February 2010 (2 pages)
26 March 2010Termination of appointment of Dherajlal Kanjee as a director (1 page)
26 March 2010Director's details changed for Dalip Kumar on 25 February 2010 (2 pages)
26 March 2010Director's details changed for Dherajlal Kanjee on 2 March 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 25/02/09; full list of members (4 pages)
30 March 2009Return made up to 25/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 25/02/08; full list of members (4 pages)
19 May 2008Return made up to 25/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 March 2006Registered office changed on 22/03/06 from: 51 danes court north end road wembley middlesex HA9 0AE (1 page)
22 March 2006Registered office changed on 22/03/06 from: 51 danes court north end road wembley middlesex HA9 0AE (1 page)
22 March 2006Return made up to 25/02/06; full list of members (3 pages)
22 March 2006Return made up to 25/02/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 April 2005Return made up to 25/02/05; full list of members (7 pages)
13 April 2005Return made up to 25/02/05; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 51 danes court, north end road wembley middlesex HA9 0AE (1 page)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Ad 25/02/04-30/04/04 £ si 100@1=100 £ ic 1/101 (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 51 danes court, north end road wembley middlesex HA9 0AE (1 page)
12 May 2004Ad 25/02/04-30/04/04 £ si 100@1=100 £ ic 1/101 (2 pages)
12 May 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
25 February 2004Incorporation (9 pages)
25 February 2004Incorporation (9 pages)