Company NameHambro Developments Limited
Company StatusDissolved
Company Number07213111
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Robert Francis Cummins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Erika Chernavskaya
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£596,848
Current Liabilities£608,248

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 June 2012Registered office address changed from Southerly Warren Road Hayes Bromley Kent BR2 7AN England on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Southerly Warren Road Hayes Bromley Kent BR2 7AN England on 29 June 2012 (1 page)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Robert Francis Cummins on 1 April 2012 (2 pages)
10 April 2012Director's details changed for Robert Francis Cummins on 1 April 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Robert Francis Cummins on 1 April 2012 (2 pages)
9 January 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 9 January 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 August 2011Director's details changed for Robert Francis Cummins on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Robert Francis Cummins on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Robert Francis Cummins on 1 August 2011 (2 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)