Company NameHammond Lloyd-Adams Limited
Company StatusDissolved
Company Number05483365
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 11 months ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Mark William Nokes
NationalityBritish
StatusClosed
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pound Lane Central
Laindon
Basildon
Essex
SS15 4EX
Director NameDonna Hammond
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleConsultant
Correspondence Address41 Ambleside
Bromley
Kent
BR1 4DN
Director NameMr Richard Andrew Jeans
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Sweethay Farmhouse
Sweethay, Trull
Taunton
Somerset
TA3 7PB
Director NameSonia Lloyd Adams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleConsultant
Correspondence Address59 Adys Road
East Dulwich
London
SE15 4DX
Director NameMr Marcus John Paine
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaer Sidhe Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Secretary NameMr Richard Andrew Jeans
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Sweethay Farmhouse
Sweethay, Trull
Taunton
Somerset
TA3 7PB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2011Compulsory strike-off action has been suspended (1 page)
25 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 January 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011Compulsory strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
26 February 2010Termination of appointment of Sonia Lloyd Adams as a director (2 pages)
26 February 2010Termination of appointment of Sonia Lloyd Adams as a director (2 pages)
20 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 16/06/09; full list of members (4 pages)
7 July 2009Return made up to 16/06/09; full list of members (4 pages)
18 August 2008Return made up to 16/06/08; full list of members (6 pages)
18 August 2008Return made up to 16/06/08; full list of members (6 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: suite 11 worton park cassington oxfordshire OX29 4SX (1 page)
22 August 2007Registered office changed on 22/08/07 from: suite 11 worton park cassington oxfordshire OX29 4SX (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
5 July 2006Return made up to 16/06/06; full list of members (8 pages)
5 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
22 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 31 corsham street london N1 6DR (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 31 corsham street london N1 6DR (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
16 June 2005Incorporation (17 pages)
16 June 2005Incorporation (17 pages)