Company NameHamalin Limited
Company StatusDissolved
Company Number05500481
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date28 October 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Travers Warren
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 28 October 2008)
RoleDirivatives Clerk
Correspondence Address51 Greene View
Braintree
Essex
CM7 1DF
Secretary NameCheryl Louise Perks Warren
NationalityBritish
StatusClosed
Appointed15 July 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 28 October 2008)
RoleCompany Director
Correspondence Address51 Greene View
Braintree
Essex
CM7 1DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite Enterprise
House 10 Church Hill Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£629
Cash£663
Current Liabilities£10,851

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 October 2006Return made up to 06/07/06; full list of members (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Ad 15/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ (1 page)
6 July 2005Incorporation (19 pages)