Company NameHampton Pharmaceuticals Limited
Company StatusDissolved
Company Number06688069
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)
Previous NameULM2 Limited

Business Activity

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

Directors

Director NameMr Paul Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrith Lodge
Sandy Lane
Northwood
Middx
HA6 3ES
Director NameMr Kevin John Wolfe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AU
Secretary NameMrs Linda Smith
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFrith Lodge Sandy Lane
Northwood
Middlesex
HA6 3ES

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Sagani LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,087,918
Cash£12,754
Current Liabilities£124,943

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Return of final meeting in a members' voluntary winding up (10 pages)
29 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2013Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 29 May 2013 (2 pages)
29 May 2013Declaration of solvency (3 pages)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(5 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(5 pages)
9 February 2012Registered office address changed from Hampton House Unit 3D Regal Way Watford Hertfordshire WD24 4JY on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Hampton House Unit 3D Regal Way Watford Hertfordshire WD24 4JY on 9 February 2012 (2 pages)
12 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
30 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 31 July 2010 (5 pages)
1 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a small company made up to 31 July 2009 (5 pages)
14 December 2009Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page)
1 October 2009Return made up to 03/09/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from david graham associates ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
17 January 2009Company name changed ULM2 LIMITED\certificate issued on 21/01/09 (2 pages)
3 September 2008Incorporation (14 pages)