Company NameHamperhut Limited
Company StatusDissolved
Company Number07959553
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Carl Robinson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 29 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMiss Emma Ashworth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(2 years, 8 months after company formation)
Appointment Duration3 years (closed 29 November 2017)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMiss Sarah Ashworth
StatusClosed
Appointed01 November 2014(2 years, 8 months after company formation)
Appointment Duration3 years (closed 29 November 2017)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Andrew Robert Potter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Daniel Michael Neil Franklin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address155 Manchester Road East
Little Hulton
Manchester
M38 9AN
Secretary NameMr Daniel Franklin
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address155 Manchester Road East
Little Hulton
Manchester
M38 9AN
Director NameMiss Nicola Clare Hampson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 January 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Hardman Square
2 Floor
Manchester
M3 3EB
Secretary NameMiss Nicola Clare Hampson
StatusResigned
Appointed05 September 2013(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 2014)
RoleCompany Director
Correspondence Address3 Hardman Square
2 Floor
Manchester
M3 3EB
Director NameMr Dilip Das
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(2 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 November 2014)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressLawrence House Derby Street
Manchester
M8 8AT
Director NameMr John Sadler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamperhut House 46 Greaves Avenue
Failsworth
Manchester
M35 0NA

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Carl Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£371,936
Cash£56,591
Current Liabilities£22,637

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Notice of final account prior to dissolution (18 pages)
15 September 2016Registered office address changed from Hamperhut House 46 Greaves Avenue Failsworth Manchester M35 0NA England to 25 Farringdon Street London EC4A 4AB on 15 September 2016 (2 pages)
8 September 2016Appointment of a liquidator (1 page)
9 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 July 2016Order of court to wind up (3 pages)
20 June 2016Termination of appointment of John Sadler as a director on 1 June 2016 (1 page)
12 April 2016Registered office address changed from Lawrence House Derby Street Manchester M8 8AT to Hamperhut House 46 Greaves Avenue Failsworth Manchester M35 0NA on 12 April 2016 (1 page)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(5 pages)
1 April 2016Appointment of Mr John Sadler as a director on 1 February 2016 (2 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Appointment of Mr Andrew Robert Potter as a director on 1 July 2015 (2 pages)
2 September 2015Appointment of Mr Andrew Robert Potter as a director on 1 July 2015 (2 pages)
16 June 2015Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page)
16 June 2015Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page)
16 June 2015Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page)
16 June 2015Termination of appointment of Dilip Das as a director on 5 November 2014 (1 page)
16 June 2015Appointment of Miss Sarah Ashworth as a secretary on 1 November 2014 (2 pages)
16 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(3 pages)
16 June 2015Appointment of Miss Emma Ashworth as a director on 1 November 2014 (2 pages)
16 June 2015Appointment of Miss Emma Ashworth as a director on 1 November 2014 (2 pages)
16 June 2015Appointment of Miss Sarah Ashworth as a secretary on 1 November 2014 (2 pages)
28 May 2015Registered office address changed from C/O I2 Office 3 Hardman Square Manchester M3 3EB to Lawrence House Derby Street Manchester M8 8AT on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Dilip Das as a director on 10 October 2014 (2 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Registered office address changed from C/O Office 223 3 Hardman Square 2 Floor Manchester M3 3EB England on 22 May 2014 (1 page)
22 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(3 pages)
20 May 2014Termination of appointment of Nicola Hampson as a secretary (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Termination of appointment of Nicola Hampson as a director (1 page)
4 March 2014Appointment of Mr Carl Robinson as a director (2 pages)
17 December 2013Registered office address changed from Chancery Place Brown Street Manchester M2 2JG England on 17 December 2013 (1 page)
19 September 2013Termination of appointment of Daniel Franklin as a secretary (1 page)
19 September 2013Termination of appointment of Daniel Franklin as a director (1 page)
19 September 2013Appointment of Miss Nicola Clare Hampson as a secretary (1 page)
18 September 2013Appointment of Miss Nicola Clare Hampson as a director (2 pages)
15 July 2013Registered office address changed from 155 Manchester Road East Worsley M38 9AN England on 15 July 2013 (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2012Incorporation (25 pages)