Company NameHamsard 3226 Limited
Company StatusDissolved
Company Number07359754
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Bernard Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameDr Lixin Li
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fortunes Field
Broad Hinton
Wiltshire
SN4 9PW
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Martin Pickard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield House 41-46 Piccadilly
London
W1J 0DS
Director NameMr Brian Ingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dalestone Energy Llp Nuffield House
41-46 Piccadilly
London
W1J 0DS
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Gordon
50.00%
Ordinary
1 at £1Brian Ingham
50.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
25 August 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
4 July 2017Notification of Brian Ingham as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Andrew Gordon as a person with significant control on 6 April 2016 (2 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
15 March 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
18 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
2 December 2014Registered office address changed from C/O Dalestone Energy Llp Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Dalestone Energy Llp Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2 December 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
8 October 2013Appointment of Dr Lixin Li as a director (3 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
13 August 2013Termination of appointment of Brian Ingham as a director (2 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom on 14 September 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
18 May 2012Appointment of Brian Ingham as a director (3 pages)
18 May 2012Termination of appointment of Martin Pickard as a director (2 pages)
19 December 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 January 2011Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
12 January 2011Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 12 January 2011 (1 page)
12 January 2011Termination of appointment of Hammonds Directors Limited as a director (1 page)
12 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 2
(3 pages)
12 January 2011Appointment of Mr Andrew Gordon as a director (2 pages)
12 January 2011Termination of appointment of Peter Crossley as a director (1 page)
12 January 2011Appointment of Mr Martin Pickard as a director (2 pages)
27 August 2010Incorporation (31 pages)