Company NameNO. 1 Hampton Limited
Company StatusDissolved
Company Number06226759
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Terry McMillan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(2 years after company formation)
Appointment Duration4 years, 8 months (closed 14 January 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Secretary NameSheron McMillan
NationalityBritish
StatusClosed
Appointed30 April 2009(2 years after company formation)
Appointment Duration4 years, 8 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(5 pages)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
2 October 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 October 2009Accounts made up to 30 April 2009 (4 pages)
16 September 2009Director appointed terry mcmillan (2 pages)
16 September 2009Secretary appointed sheron mcmillan (2 pages)
16 September 2009Secretary appointed sheron mcmillan (2 pages)
16 September 2009Director appointed terry mcmillan (2 pages)
25 May 2009Return made up to 25/04/09; full list of members (3 pages)
25 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from first floor 41 chalton street london NW1 1JD (1 page)
18 May 2009Appointment terminated director eurolife directors LIMITED (1 page)
18 May 2009Registered office changed on 18/05/2009 from first floor 41 chalton street london NW1 1JD (1 page)
18 May 2009Appointment Terminated Secretary eurolife secretaries LIMITED (1 page)
18 May 2009Appointment terminated secretary eurolife secretaries LIMITED (1 page)
18 May 2009Appointment Terminated Director eurolife directors LIMITED (1 page)
20 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2007Incorporation (13 pages)
25 April 2007Incorporation (13 pages)