Company NameHamilton Corporate Services Limited
Company StatusDissolved
Company Number06510596
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NamesWelbeck Company Administration Limited and Omagis Corporate Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Bernard Michael Sumner
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr Peter David Abbey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House 15 Hanover Square
London
W1S 1HS
Director NameMr Peter David Abbey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House 15 Hanover Square
London
W1S 1HS
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address63 Highworth Road
London
N11 2SN
Director NameMr Bernard Michael Sumner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2009)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address86 Milton Avenue
Barnet
Hertfordshire
EN5 2EU

Location

Registered AddressSt Georges House
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Bernard Sumner
100.00%
Ordinary

Financials

Year2014
Net Worth-£299,373
Cash£1
Current Liabilities£299,374

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 9 September 2013 (1 page)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(4 pages)
5 February 2013Termination of appointment of Bernard Sumner as a director (1 page)
5 February 2013Appointment of Mr Peter David Abbey as a director (2 pages)
5 February 2013Appointment of Mr Peter David Abbey as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from 77 Wimpole Street London W1G 9RU United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 77 Wimpole Street London W1G 9RU United Kingdom on 7 March 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
25 May 2011Registered office address changed from 3 Wimpole Street London W1G 9SQ United Kingdom on 25 May 2011 (1 page)
13 April 2011Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 13 April 2011 (1 page)
12 April 2011Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (1 page)
13 November 2009Termination of appointment of Julie Eve as a director (2 pages)
28 October 2009Registered office address changed from Fourth Floor One Great Cumberland Place London W1H 7AL on 28 October 2009 (2 pages)
22 May 2009Company name changed omagis corporate services LIMITED\certificate issued on 27/05/09 (2 pages)
24 March 2009Memorandum and Articles of Association (11 pages)
12 March 2009Return made up to 20/02/09; full list of members (3 pages)
4 March 2009Director appointed ms julie anne eve (1 page)
1 October 2008Company name changed welbeck company administration LIMITED\certificate issued on 02/10/08 (2 pages)
3 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
8 May 2008Appointment terminated director julie eve (1 page)
20 February 2008Incorporation (16 pages)