Company NameHamsard 3118 Limited
Company StatusDissolved
Company Number06539949
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 26 July 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr David Ronald Pattison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(1 month after company formation)
Appointment Duration2 years (resigned 05 May 2010)
RoleMedio Co Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Stephen Andrew Rust
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(1 month after company formation)
Appointment Duration2 years (resigned 05 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland 214 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QT
Director NameMr David Peter Scowsill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Nicholas James Holgate
NationalityBritish
StatusResigned
Appointed30 May 2009(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 April 2008(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2009)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

61.5k at 0.01Mark Creighton
6.15%
Ordinary
572.5k at 0.01Eci Ventures Nominees LTD (A/c Eci 8 Lp)
57.25%
Ordinary
55.9k at 0.01Andrew Walmsley
5.59%
Ordinary
55.9k at 0.01David Pattison
5.59%
Ordinary
25.1k at 0.01Nicholas Holgate
2.51%
Ordinary
22.4k at 0.01Alex Miller
2.24%
Ordinary
22.4k at 0.01David Scowill
2.24%
Ordinary
111.8k at 0.01Stephen Rust
11.18%
Ordinary
16.8k at 0.01Ian Thomson
1.68%
Ordinary
16.8k at 0.01Martin Lawson
1.68%
Ordinary
11.2k at 0.01Jamie Kenny
1.12%
Ordinary
8.4k at 0.01Adam Fulford
0.84%
Ordinary
8.4k at 0.01Ms Natalie Mead
0.84%
Ordinary
5.6k at 0.01James Miller
0.56%
Ordinary
5.6k at 0.01Jonathan Barrowman
0.56%
Ordinary

Financials

Year2014
Turnover£80,101,391
Gross Profit£12,503,619
Net Worth-£40,669,468
Cash£1,090,773
Current Liabilities£40,890,788

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2010Termination of appointment of Nicholas Holgate as a secretary (1 page)
5 May 2010Termination of appointment of Nicholas Holgate as a secretary (1 page)
5 May 2010Termination of appointment of David Pattison as a director (1 page)
5 May 2010Termination of appointment of Stephen Rust as a director (1 page)
5 May 2010Termination of appointment of David Pattison as a director (1 page)
5 May 2010Termination of appointment of David Scowsill as a director (1 page)
5 May 2010Termination of appointment of Stephen Rust as a director (1 page)
5 May 2010Termination of appointment of David Scowsill as a director (1 page)
24 March 2010Secretary's details changed for Mr Nicholas James Holgate on 1 January 2010 (1 page)
24 March 2010Director's details changed for David Ewing on 1 January 2010 (2 pages)
24 March 2010Director's details changed for David Ewing on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Mr David Peter Scowsill on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Stephen Andrew Rust on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 10,000
(9 pages)
24 March 2010Director's details changed for David Ewing on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Mr David Peter Scowsill on 1 January 2010 (2 pages)
24 March 2010Director's details changed for David Ronald Pattison on 1 January 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Nicholas James Holgate on 1 January 2010 (1 page)
24 March 2010Director's details changed for Stephen Andrew Rust on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 10,000
(9 pages)
24 March 2010Director's details changed for Mr David Peter Scowsill on 1 January 2010 (2 pages)
24 March 2010Director's details changed for David Ronald Pattison on 1 January 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Nicholas James Holgate on 1 January 2010 (1 page)
24 March 2010Director's details changed for Stephen Andrew Rust on 1 January 2010 (2 pages)
15 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
15 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
2 February 2010Change of share class name or designation (1 page)
2 February 2010Change of share class name or designation (1 page)
2 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 February 2010Particulars of variation of rights attached to shares (4 pages)
2 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 February 2010Particulars of variation of rights attached to shares (4 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
9 June 2009Return made up to 19/03/09; full list of members (10 pages)
9 June 2009Secretary appointed nicholas james holgate (2 pages)
9 June 2009Secretary appointed nicholas james holgate (2 pages)
9 June 2009Return made up to 19/03/09; full list of members (10 pages)
4 June 2009Appointment Terminated Secretary ovalsec LIMITED (1 page)
4 June 2009Appointment terminated secretary ovalsec LIMITED (1 page)
27 February 2009Director appointed david scowsill (2 pages)
27 February 2009Appointment terminated director john bartle (1 page)
27 February 2009Director appointed david scowsill (2 pages)
27 February 2009Appointment Terminated Director john bartle (1 page)
26 November 2008Ad 30/04/08\gbp si [email protected]=2982.09\gbp ic 7017.91/10000\ (2 pages)
26 November 2008Statement of affairs (8 pages)
26 November 2008Statement of affairs (8 pages)
26 November 2008Ad 30/04/08 gbp si [email protected]=2982.09 gbp ic 7017.91/10000 (2 pages)
25 June 2008Ad 29/05/08 gbp si [email protected]=6386.91 gbp ic 631/7017.91 (2 pages)
25 June 2008Ad 29/05/08\gbp si [email protected]=6386.91\gbp ic 631/7017.91\ (2 pages)
15 May 2008Ad 30/04/08 gbp si [email protected]=630 gbp ic 1/631 (2 pages)
15 May 2008Director appointed david ewing (2 pages)
15 May 2008Director appointed david ewing (2 pages)
15 May 2008Director appointed john bartle (2 pages)
15 May 2008Director appointed john bartle (2 pages)
15 May 2008S-div (1 page)
15 May 2008Nc inc already adjusted 30/04/08 (2 pages)
15 May 2008S-div (1 page)
15 May 2008Ad 30/04/08\gbp si [email protected]=630\gbp ic 1/631\ (2 pages)
15 May 2008Registered office changed on 15/05/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
15 May 2008Nc inc already adjusted 30/04/08 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
15 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 30/04/2008
(44 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 30/04/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 May 2008Secretary appointed ovalsec LIMITED (2 pages)
8 May 2008Secretary appointed ovalsec LIMITED (2 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 April 2008Appointment Terminated Secretary hammonds secretaries LIMITED (1 page)
30 April 2008Director appointed stephen andrew rust (2 pages)
30 April 2008Appointment terminated director peter crossley (1 page)
30 April 2008Director appointed david ronald pattison (2 pages)
30 April 2008Appointment terminated director hammonds directors LIMITED (1 page)
30 April 2008Director appointed david ronald pattison (2 pages)
30 April 2008Appointment Terminated Director peter crossley (1 page)
30 April 2008Director appointed stephen andrew rust (2 pages)
30 April 2008Appointment Terminated Director hammonds directors LIMITED (1 page)
30 April 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
19 March 2008Incorporation (13 pages)
19 March 2008Incorporation (13 pages)