Company NameHamilton Seymour Limited
Company StatusDissolved
Company Number06554367
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Monika Goldmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed28 May 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address74e Via Del Fico
Grottaferrata
00046
Director NameMrs Mieke Hoogland
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3526 Sx
Utrecht
Netherlands
Director NameNicola Zampino
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2009(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2010)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Isidoro Del Lungo 48
Rome
00137
Italy
Director NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2010(2 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 19 May 2010)
RoleConsultant
Country of ResidenceNevis.  West Indies
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2015)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMr Nicola Zampino
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2015(6 years, 10 months after company formation)
Appointment Duration3 months (resigned 28 May 2015)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Nomentana N.913 Sc.A In.3
Rome Rm
00137
Secretary NameTMP Business Services (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameTMP Business Services Ltd (Corporation)
StatusResigned
Appointed15 November 2010(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2015)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

590.3k at £1Fides Fiduciary LTD
99.92%
Ordinary
500 at £1Monika Goldmann
0.08%
Ordinary

Financials

Year2014
Net Worth£616,002
Cash£58,790
Current Liabilities£257,144

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
7 May 2021Application to strike the company off the register (1 page)
6 May 2021Statement of capital on 6 May 2021
  • GBP 119,592
(3 pages)
6 May 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
21 April 2021Resolutions
  • RES13 ‐ Payment to holders made in euros 28/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 April 2021Solvency Statement dated 28/03/21 (1 page)
21 April 2021Statement by Directors (1 page)
8 April 2021Previous accounting period extended from 29 December 2020 to 31 March 2021 (1 page)
13 August 2020Unaudited abridged accounts made up to 29 December 2019 (9 pages)
24 April 2020Cessation of Adriano Cefai as a person with significant control on 1 April 2020 (1 page)
24 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
24 April 2020Notification of Monika Goldmann as a person with significant control on 1 April 2020 (2 pages)
29 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 October 2019 (1 page)
23 September 2019Total exemption full accounts made up to 29 December 2018 (8 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 29 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Total exemption full accounts made up to 30 December 2016 (11 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
22 February 2017Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 590,790
(6 pages)
2 August 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 590,790
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Registered office address changed from Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 (1 page)
8 June 2015Appointment of Monika Goldmann as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Monika Goldmann as a director on 28 May 2015 (2 pages)
8 June 2015Termination of appointment of Nicola Zampino as a director on 28 May 2015 (1 page)
8 June 2015Termination of appointment of Nicola Zampino as a director on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL on 28 May 2015 (1 page)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 590,790
(3 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 590,790
(3 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 590,790
(3 pages)
20 February 2015Termination of appointment of Edward Petre-Mears as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Nicola Zampino as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Tmp Business Services Ltd as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Edward Petre-Mears as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Tmp Business Services Ltd as a secretary on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Nicola Zampino as a director on 20 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 590,790
(3 pages)
13 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 590,790
(3 pages)
13 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 590,790
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Director's details changed for Mr Edward Petre-Mears on 2 April 2012 (2 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr Edward Petre-Mears on 2 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Edward Petre-Mears on 2 April 2012 (2 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from 126 Aldersgate Street London EC1A 4JQ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 126 Aldersgate Street London EC1A 4JQ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 126 Aldersgate Street London EC1A 4JQ United Kingdom on 8 April 2011 (1 page)
8 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
21 March 2011Amended accounts made up to 30 April 2009 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 March 2011Amended accounts made up to 30 April 2009 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Appointment of Mr Edward Petre-Mears as a director (2 pages)
2 December 2010Appointment of Tmp Business Services Ltd as a secretary (2 pages)
2 December 2010Appointment of Mr Edward Petre-Mears as a director (2 pages)
2 December 2010Appointment of Tmp Business Services Ltd as a secretary (2 pages)
16 November 2010Termination of appointment of Tmp Business Services as a secretary (1 page)
16 November 2010Termination of appointment of Tmp Business Services as a secretary (1 page)
16 November 2010Termination of appointment of Edward Petre-Mears as a director (1 page)
16 November 2010Termination of appointment of Edward Petre-Mears as a director (1 page)
19 May 2010Appointment of Mr Edward Petre-Mears as a director (2 pages)
19 May 2010Appointment of Mr Edward Petre-Mears as a director (2 pages)
18 May 2010Termination of appointment of Nicola Zampino as a director (1 page)
18 May 2010Termination of appointment of Nicola Zampino as a director (1 page)
25 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 April 2010Secretary's details changed for Tmp Business Services on 3 April 2010 (2 pages)
25 April 2010Director's details changed for Nicola Zampino on 3 April 2010 (2 pages)
25 April 2010Secretary's details changed for Tmp Business Services on 3 April 2010 (2 pages)
25 April 2010Director's details changed for Nicola Zampino on 3 April 2010 (2 pages)
25 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 April 2010Secretary's details changed for Tmp Business Services on 3 April 2010 (2 pages)
25 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Nicola Zampino on 3 April 2010 (2 pages)
26 February 2010Amended accounts made up to 30 April 2009 (4 pages)
26 February 2010Amended accounts made up to 30 April 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 August 2009Particulars of contract relating to shares (3 pages)
18 August 2009Capitals not rolled up (2 pages)
18 August 2009Particulars of contract relating to shares (3 pages)
18 August 2009Capitals not rolled up (2 pages)
13 April 2009Return made up to 03/04/09; full list of members (3 pages)
13 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Appointment terminated director edward petre-mears (1 page)
6 April 2009Director appointed nicola zampino (2 pages)
6 April 2009Director appointed nicola zampino (2 pages)
6 April 2009Appointment terminated director edward petre-mears (1 page)
1 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2008Nc inc already adjusted 22/10/08 (1 page)
1 November 2008Nc inc already adjusted 22/10/08 (1 page)
26 September 2008Appointment terminated director mieke hoogland (1 page)
26 September 2008Director appointed mr edward petre-mears (1 page)
26 September 2008Appointment terminated director mieke hoogland (1 page)
26 September 2008Director appointed mr edward petre-mears (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
3 April 2008Incorporation (8 pages)
3 April 2008Incorporation (8 pages)