Company NameHampstead Private Finance Ltd
Company StatusDissolved
Company Number06083319
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Wallace
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Achilles Road
Hampstead
London
Greater London
NW6 1DZ
Secretary NameMiss Giosina Scalzo
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Achilles Road
Hampstead
London
NW6 1DZ
Director NameMr Dillon Schneider
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 29 June 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52b Sarre Road
London
NW2 3SL

Location

Registered AddressBasement Offices
200 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

5k at 1David Wallace
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Termination of appointment of David Wallace as a director on 1 December 2009 (2 pages)
24 January 2014Termination of appointment of David Wallace as a director on 1 December 2009 (2 pages)
22 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 02/01/09; full list of members (3 pages)
29 June 2009Appointment terminated director dillon schneider (1 page)
12 May 2009Registered office changed on 12/05/2009 from 1 achilles road west hampstead london NW6 1DZ (1 page)
12 May 2009Appointment terminated secretary giosina scalzo (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Director appointed mr dillon eric schneider (1 page)
2 January 2008Ad 02/01/08--------- £ si 4000@1=4000 £ ic 1000/5000 (1 page)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Accounting reference date extended from 29/02/08 to 05/04/08 (1 page)
5 February 2007Incorporation (13 pages)