Company NameHamburger Hut Limited
Company StatusDissolved
Company Number06455180
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameWilhelm Opperman
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMiss Kirsty Marie Lawrence
StatusClosed
Appointed18 December 2011(4 years after company formation)
Appointment Duration7 years, 7 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameIlze Opperman
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Burger Boys LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,546
Cash£14,904
Current Liabilities£67,562

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

11 October 2012Delivered on: 12 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
4 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
12 December 2017Change of details for Burger Boys Limited as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Change of details for Burger Boys Limited as a person with significant control on 12 December 2017 (2 pages)
23 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
23 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
27 March 2017Director's details changed for Wilhelm Opperman on 13 March 2017 (2 pages)
27 March 2017Director's details changed for Wilhelm Opperman on 13 March 2017 (2 pages)
24 March 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 March 2017 (1 page)
24 March 2017Secretary's details changed for Miss Kirsty Marie Lawrence on 13 March 2017 (1 page)
24 March 2017Secretary's details changed for Miss Kirsty Marie Lawrence on 13 March 2017 (1 page)
26 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 February 2012Appointment of Miss Kirsty Marie Lawrence as a secretary on 18 December 2011 (2 pages)
21 February 2012Appointment of Miss Kirsty Marie Lawrence as a secretary on 18 December 2011 (2 pages)
20 February 2012Termination of appointment of Ilze Opperman as a secretary on 18 December 2011 (1 page)
20 February 2012Termination of appointment of Ilze Opperman as a secretary on 18 December 2011 (1 page)
7 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Wilhelm Opperman on 13 October 2010 (2 pages)
29 November 2010Secretary's details changed for Ilze Opperman on 28 October 2010 (2 pages)
29 November 2010Secretary's details changed for Ilze Opperman on 28 October 2010 (2 pages)
29 November 2010Director's details changed for Wilhelm Opperman on 13 October 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Wilhelm Du Preez Opperman on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Wilhelm Du Preez Opperman on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Wilhelm Du Preez Opperman on 1 December 2009 (2 pages)
3 March 2010Secretary's details changed for Ilze Opperman on 1 December 2009 (1 page)
3 March 2010Secretary's details changed for Ilze Opperman on 1 December 2009 (1 page)
3 March 2010Secretary's details changed for Ilze Opperman on 1 December 2009 (1 page)
11 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
11 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
19 January 2009Registered office changed on 19/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
10 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2007Incorporation (17 pages)
17 December 2007Incorporation (17 pages)