Company NameHamsard 2966 Limited
Company StatusDissolved
Company Number05607310
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed31 January 2011(5 years, 3 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleCompany Director
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(6 years after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameMr Christopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceGb-Wls
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Director NameMr Edward Michael Milford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Secretary NameMr Edward Michael Milford
NationalityBritish
StatusResigned
Appointed03 April 2006(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 August 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(5 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteinforma.com
Email address[email protected]
Telephone020 70175000
Telephone regionLondon

Location

Registered Address37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

23.4k at £0.005Informa Uk LTD
8.79%
Ordinary
19.1k at £0.005Informa Uk LTD
7.17%
Ordinary B
11.8k at £0.005Informa Uk LTD
4.42%
Ordinary A
11.8k at £0.005Informa Uk LTD
4.42%
Ordinary C
1000 at £0.5Informa Uk LTD
37.60%
Preference
1000 at £0.5Informa Uk LTD
37.60%
Preference A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
8 October 2014Solvency statement dated 02/10/14 (1 page)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 02/10/2014
(1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 0.01
(4 pages)
8 October 2014Statement of capital on 8 October 2014
  • GBP 0.01
(4 pages)
8 October 2014Statement by directors (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
6 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (9 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
24 January 2013Accounts made up to 31 December 2012 (9 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
17 August 2011Accounts made up to 31 December 2010 (8 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
20 April 2011Termination of appointment of Mark Kerswell as a director (2 pages)
20 April 2011Appointment of Adam Christopher Walker as a director (3 pages)
20 April 2011Appointment of Mr Gareth Richard Wright as a director (3 pages)
20 April 2011Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
20 April 2011Appointment of Peter Stephen Rigby as a director (3 pages)
9 March 2011Appointment of John William Burton as a director (3 pages)
21 February 2011Termination of appointment of Edward Milford as a secretary (2 pages)
21 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 31,815.0
(8 pages)
21 February 2011Appointment of Mrs Julie Louise Woollard as a secretary (3 pages)
21 February 2011Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Mark Kerswell as a director (3 pages)
21 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 31,815.00
(8 pages)
21 February 2011Termination of appointment of Edward Milford as a director (2 pages)
21 February 2011Termination of appointment of Christopher Blake as a director (2 pages)
8 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
4 October 2010Accounts made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
4 February 2010Secretary's details changed for Mr Edward Michael Milford on 30 October 2009 (1 page)
4 February 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Christopher John Blake on 30 October 2009 (2 pages)
4 February 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Edward Michael Milford on 30 October 2009 (2 pages)
19 October 2009Accounts made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 31/10/08; full list of members (10 pages)
23 October 2008Accounts made up to 31 December 2007 (8 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Return made up to 31/10/07; full list of members (7 pages)
5 September 2007Accounts made up to 31 December 2006 (7 pages)
6 March 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 December 2006Registered office changed on 12/12/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
26 May 2006Ad 04/04/06--------- £ si [email protected]=24 £ ic 1006/1030 (3 pages)
26 May 2006Statement of affairs (11 pages)
26 May 2006Ad 04/04/06--------- £ si [email protected]=5 £ si [email protected]=1000 £ ic 1/1006 (2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2006S-div 03/04/06 (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New secretary appointed;new director appointed (1 page)
24 May 2006Nc inc already adjusted 03/04/06 (1 page)
31 October 2005Incorporation (14 pages)