Company NameHamwell Electrical Services Limited
Company StatusDissolved
Company Number05518243
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Stuart Moxham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address667 Goffs Lane
Goffs Oak
Herts
EN7 5HF
Secretary NameKelly Victoria Cornwell
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address667 Goffs Lane
Goffs Oak
Herts
EN7 5HF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 84409977
Telephone regionLondon

Location

Registered Address175 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Stuart Moxham
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,432
Current Liabilities£13,432

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (1 page)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (1 page)
2 October 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (1 page)
17 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(4 pages)
15 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 February 2011Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Paul Stuart Moxham on 16 February 2010 (2 pages)
16 February 2011Director's details changed for Paul Stuart Moxham on 16 February 2010 (2 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 June 2010Registered office address changed from 667 Goffs Lane Goffs Oak Herts EN7 5HF on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 667 Goffs Lane Goffs Oak Herts EN7 5HF on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 667 Goffs Lane Goffs Oak Herts EN7 5HF on 1 June 2010 (1 page)
19 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Return made up to 26/07/08; full list of members (3 pages)
4 December 2008Return made up to 26/07/08; full list of members (3 pages)
6 December 2007Return made up to 26/07/07; full list of members (2 pages)
6 December 2007Return made up to 26/07/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2006Registered office changed on 30/05/06 from: 667 goffs lane goffs oak HERT3FORDSHIRE EN7 5HF (1 page)
30 May 2006Registered office changed on 30/05/06 from: 667 goffs lane goffs oak HERT3FORDSHIRE EN7 5HF (1 page)
16 May 2006Registered office changed on 16/05/06 from: 159B lancaster road barnet herts EN4 8AJ (1 page)
16 May 2006Registered office changed on 16/05/06 from: 159B lancaster road barnet herts EN4 8AJ (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 August 2005Director resigned (1 page)
26 July 2005Incorporation (15 pages)
26 July 2005Incorporation (15 pages)