Company NameHammersmith Holdings Limited
Company StatusDissolved
Company Number05815508
CategoryPrivate Limited Company
Incorporation Date12 May 2006(18 years ago)
Dissolution Date22 December 2015 (8 years, 4 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 NameKarl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPO Box 93049
Caulfield Village Rpo
Vancouver
Bc
V7w 3g4
Secretary NameNicola McKoy
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address77 Bedford Hill
Balham
London
SW12 9HD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Karl David Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
25 December 2014Compulsory strike-off action has been discontinued (1 page)
25 December 2014Compulsory strike-off action has been discontinued (1 page)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Secretary's details changed for Nicola Mckoy on 28 February 2014 (3 pages)
5 March 2014Secretary's details changed for Nicola Mckoy on 28 February 2014 (3 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(4 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(4 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Karl David Harrison on 19 October 2010 (3 pages)
21 January 2011Director's details changed for Karl David Harrison on 19 October 2010 (3 pages)
18 January 2011Director's details changed for Karl David Harrison on 4 August 2009 (1 page)
18 January 2011Director's details changed for Karl David Harrison on 4 August 2009 (1 page)
18 January 2011Director's details changed for Karl David Harrison on 4 August 2009 (1 page)
22 November 2010Secretary's details changed for Nicola Mckoy on 19 November 2010 (2 pages)
22 November 2010Secretary's details changed for Nicola Mckoy on 19 November 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 October 2009Secretary's details changed for Nicola Mckoy on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Nicola Mckoy on 12 October 2009 (1 page)
22 May 2009Return made up to 12/05/09; full list of members (3 pages)
22 May 2009Return made up to 12/05/09; full list of members (3 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
17 September 2008Return made up to 12/05/08; full list of members (3 pages)
17 September 2008Return made up to 12/05/08; full list of members (3 pages)
17 July 2007Return made up to 12/05/07; full list of members (6 pages)
17 July 2007Return made up to 12/05/07; full list of members (6 pages)
23 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 June 2006Director resigned (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (2 pages)
12 May 2006Incorporation (18 pages)
12 May 2006Incorporation (18 pages)