Company NameHamsard 3208 Limited
Company StatusDissolved
Company Number07243839
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair Richard Mills
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bournemouth Road
Wimbledon
London
SW19 3AR
Director NameMr Jonathan Shanmuganathan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2NW
Director NameMr Ronald Watson Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Withdean Road
Brighton
East Sussex
BN1 5JB
Secretary NameAndrew Arnold Booth
StatusClosed
Appointed29 October 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address13 Cedar Gardens
Sandy
Bedfordshire
SG19 1EY
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
12 November 2012Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 4
(15 pages)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 4
(15 pages)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 4
(15 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Total exemption full accounts made up to 30 October 2011 (8 pages)
2 May 2012Total exemption full accounts made up to 30 October 2011 (8 pages)
12 December 2011Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages)
12 December 2011Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages)
21 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
17 March 2011Registered office address changed from 18 King William Street London EC4N 7HE United Kingdom on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 18 King William Street London EC4N 7HE United Kingdom on 17 March 2011 (2 pages)
10 December 2010Change of name notice (27 pages)
10 December 2010Change of name notice (27 pages)
2 November 2010Director's details changed for Alistair Richard Mills on 29 October 2010 (2 pages)
2 November 2010Director's details changed for Alistair Richard Mills on 29 October 2010 (2 pages)
1 November 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
1 November 2010Appointment of Andrew Arnold Booth as a secretary (2 pages)
1 November 2010Appointment of Andrew Arnold Booth as a secretary (2 pages)
1 November 2010Appointment of Ronald Watson Smith as a director (2 pages)
1 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 4
(3 pages)
1 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
1 November 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
1 November 2010Appointment of Jonathan Shanmuganathan as a director (2 pages)
1 November 2010Termination of appointment of Peter Crossley as a director (1 page)
1 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 November 2010 (1 page)
1 November 2010Appointment of Alistair Richard Mills as a director (2 pages)
1 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
1 November 2010Termination of appointment of Peter Crossley as a director (1 page)
1 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
1 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 November 2010 (1 page)
1 November 2010Appointment of Alistair Richard Mills as a director (2 pages)
1 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
1 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 November 2010 (1 page)
1 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 4
(3 pages)
1 November 2010Appointment of Ronald Watson Smith as a director (2 pages)
1 November 2010Appointment of Jonathan Shanmuganathan as a director (2 pages)
5 May 2010Incorporation (32 pages)
5 May 2010Incorporation (32 pages)