Company NameHampson Associates Limited
Company StatusDissolved
Company Number05245998
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Hampson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 West Warwick Place
London
SW1V 2DH
Secretary NameSusan Cameron
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 West Warwick Place
London
SW1V 2DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 West Warwick Place
London
SW1V 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2012Registered office address changed from Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw on 1 February 2012 (1 page)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(4 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(4 pages)
30 January 2012Director's details changed for Dr Keith Hampson on 26 January 2012 (2 pages)
30 January 2012Director's details changed for Dr Keith Hampson on 26 January 2012 (2 pages)
28 April 2011Annual return made up to 16 January 2011 (14 pages)
28 April 2011Annual return made up to 16 January 2011 (14 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 January 2009Return made up to 16/01/09; no change of members (4 pages)
29 January 2009Return made up to 16/01/09; no change of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 November 2007Return made up to 29/09/07; no change of members (6 pages)
7 November 2007Return made up to 29/09/07; no change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 January 2007Return made up to 29/09/06; full list of members (6 pages)
6 January 2007Return made up to 29/09/06; full list of members (6 pages)
23 December 2005Return made up to 29/09/05; full list of members (6 pages)
23 December 2005Return made up to 29/09/05; full list of members (6 pages)
4 October 2004Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 2004New director appointed (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New secretary appointed (1 page)
1 October 2004New secretary appointed (1 page)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)