Company NameHamilton Europe Limited
Company StatusDissolved
Company Number05086239
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David Gottesfeld
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 days after company formation)
Appointment Duration17 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Upper Clapton Road
London
E5 9DB
Secretary NameMrs Veronica Gottesfeld
NationalityBritish
StatusClosed
Appointed01 April 2004(3 days after company formation)
Appointment Duration17 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Upper Clapton Road
London
E5 9DB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFirst Floor, 94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1David Gottesfeld
51.00%
Ordinary
49 at £1Veronica Gottesfeld
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,659
Cash£517
Current Liabilities£8,176

Accounts

Latest Accounts28 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End28 December

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 December 2018 (2 pages)
12 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
2 September 2019Registered office address changed from 206 High Road London N15 4NB to First Floor, 94 Stamford Hill London N16 6XS on 2 September 2019 (1 page)
1 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 29 December 2017 (2 pages)
12 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
12 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Director's details changed for David Gottesfeld on 1 January 2010 (2 pages)
8 April 2010Director's details changed for David Gottesfeld on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for David Gottesfeld on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
17 April 2009Return made up to 29/03/09; full list of members (3 pages)
17 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2008Return made up to 29/03/08; no change of members (6 pages)
4 June 2008Return made up to 29/03/08; no change of members (6 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 April 2007Return made up to 29/03/07; full list of members (6 pages)
28 April 2007Return made up to 29/03/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 29/03/06; full list of members (6 pages)
22 June 2006Return made up to 29/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 April 2005Return made up to 29/03/05; full list of members (6 pages)
12 April 2005Return made up to 29/03/05; full list of members (6 pages)
29 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
5 April 2004Registered office changed on 05/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
29 March 2004Incorporation (15 pages)
29 March 2004Incorporation (15 pages)