Company NameHamishbenjamin Limited
Company StatusDissolved
Company Number06328697
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHamish Robert Langdale Brown
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartswood Road
London
W12 9NQ
Secretary NameHamish Robert Langdale Brown
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartswood Road
London
W12 9NQ
Director NameBenjamin Johnson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Nelson Road
London
SE10 9JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Johnson
50.00%
Ordinary
1 at £1Hamish Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,512
Current Liabilities£20,512

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Director's details changed for Benjamin Johnson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 November 2008Return made up to 30/07/08; full list of members (7 pages)
10 June 2008Registered office changed on 10/06/2008 from 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
18 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed (1 page)
30 July 2007Incorporation (6 pages)