Company NameHamton Consulting Limited
Company StatusDissolved
Company Number07782865
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Angele Hamati
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 107 Power Road
London
W4 5PY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSecond Floor
107 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Angele Hamati
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 July 2014Registered office address changed from 109 Baker Street London W1U 6RP to Second Floor 107 Power Road London W4 5PY on 23 July 2014 (1 page)
10 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(3 pages)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 9 December 2011 (1 page)
26 September 2011Appointment of Ms Angele Hamati as a director (2 pages)
26 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 1
(3 pages)
22 September 2011Termination of appointment of Elizabeth Davies as a director (1 page)
22 September 2011Incorporation (21 pages)