Company NameHamilton Town Planning And Development Consultancy Ltd
Company StatusDissolved
Company Number07474754
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameHello Pizza Plus Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Misbah Uddin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 21 March 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address223 Dalwish Drive Dawlish Drive
Ilford
IG3 9EH
Director NameMr Ghandi Seleiman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Fashion Street
London
E1 6PX
Director NameMr Maman Uddin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address51 Fashion Street
London
E1 6PX
Director NameMr Muhammed Imran Ahmed
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3.17a Q West
1110 Great West Road
Brentford
TW8 0GP

Location

Registered Address223 Dalwish Drive Dawlish Drive
Ilford
IG3 9EH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

1 at £1Muhammed Imran Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£15,016
Cash£35,213
Current Liabilities£20,198

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

21 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2022Registered office address changed from Q West C/O Agp Consulting Great West Road Brentford TW8 0GP England to 223 Dalwish Drive Dawlish Drive Ilford IG3 9EH on 3 November 2022 (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 September 2019Registered office address changed from 3.17a Q West 1110 Great West Road Brentford TW8 0GP England to Q West C/O Agp Consulting Great West Road Brentford TW8 0GP on 5 September 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (3 pages)
14 April 2018Termination of appointment of Muhammed Imran Ahmed as a director on 14 April 2018 (1 page)
15 February 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Registered office address changed from Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH England to 3.17a Q West 1110 Great West Road Brentford TW8 0GP on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH England to 3.17a Q West 1110 Great West Road Brentford TW8 0GP on 28 September 2017 (1 page)
21 March 2017Registered office address changed from C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH to Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH to Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH on 21 March 2017 (1 page)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 July 2016Appointment of Mr Misbah Uddin as a director on 28 June 2016 (2 pages)
3 July 2016Appointment of Mr Misbah Uddin as a director on 28 June 2016 (2 pages)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Registered office address changed from 51 Fashion Street London E1 6PX to C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 51 Fashion Street London E1 6PX to C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH on 30 December 2015 (1 page)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
14 December 2014Termination of appointment of Maman Uddin as a director on 12 December 2014 (1 page)
14 December 2014Termination of appointment of Maman Uddin as a director on 12 December 2014 (1 page)
2 December 2014Appointment of Mr Muhammed Imran Ahmed as a director on 8 November 2014 (2 pages)
2 December 2014Appointment of Mr Muhammed Imran Ahmed as a director on 8 November 2014 (2 pages)
2 December 2014Appointment of Mr Muhammed Imran Ahmed as a director on 8 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(3 pages)
15 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
29 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
29 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
2 April 2012Company name changed hello pizza plus LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed hello pizza plus LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2012Termination of appointment of Ghandi Seleiman as a director (1 page)
19 February 2012Termination of appointment of Ghandi Seleiman as a director (1 page)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 February 2012Appointment of Mr Maman Uddin as a director (2 pages)
3 February 2012Appointment of Mr Maman Uddin as a director (2 pages)
1 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
1 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 December 2010Incorporation (22 pages)
21 December 2010Incorporation (22 pages)