Company NameHamrah Limited
Company StatusDissolved
Company Number07802612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2011(12 years, 5 months ago)
Dissolution Date15 March 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Carol Kholl
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameMr Hassan Ali Sanjar Gramian
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMs Mersedeh Khayami
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleAddiction Counsellor
Country of ResidenceEngland
Correspondence AddressSuit 112 405 Kings Road
London
SW10 0BB

Contact

Websiteeasyclear.co.uk
Email address[email protected]
Telephone020 87732000
Telephone regionLondon

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2014
Net Worth-£113,283
Cash£9,131
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 February 2016Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to Suit 112 405 Kings Road London SW10 0BB on 9 February 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 October 2015Annual return made up to 10 October 2015 no member list (3 pages)
17 September 2015Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to Fleet Place House 2 Fleet Place London EC4M 7RF on 17 September 2015 (1 page)
11 June 2015Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 June 2015 (1 page)
21 October 2014Secretary's details changed for Mrs Carol Kholl on 1 October 2014 (1 page)
21 October 2014Secretary's details changed for Mrs Carol Kholl on 1 October 2014 (1 page)
21 October 2014Annual return made up to 10 October 2014 no member list (2 pages)
19 August 2014Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to Summit House 170 Finchley Road London NW3 6BP on 19 August 2014 (1 page)
19 August 2014Director's details changed for Ms. Mersedeh Khayami on 15 August 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Secretary's details changed for Mrs Carol Kohill on 14 July 2014 (1 page)
11 July 2014Secretary's details changed for Mrs Carol Kohil on 11 July 2014 (1 page)
30 May 2014Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 30 May 2014 (1 page)
30 May 2014Director's details changed for Ms. Mersedeh Khayami on 30 May 2014 (2 pages)
28 October 2013Annual return made up to 10 October 2013 no member list (3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 October 2012Secretary's details changed for Mrs Carol Kohil on 22 August 2012 (2 pages)
31 October 2012Annual return made up to 10 October 2012 no member list (3 pages)
31 October 2012Director's details changed for Ms. Mersedeh Khayami on 22 August 2012 (2 pages)
28 August 2012Registered office address changed from C/O Hartley Fowler Llp Pavilion View 19 New Road Brighton BN1 1EY England on 28 August 2012 (1 page)
25 May 2012Registered office address changed from Pavilion View 19 New Road Brighton BN1 1EY United Kingdom on 25 May 2012 (1 page)
21 May 2012Registered office address changed from Suite 123 405 Kings Road London SW10 0BB England on 21 May 2012 (1 page)
10 October 2011Incorporation (19 pages)