Company NameHammond Cowan Limited
Company StatusDissolved
Company Number08569544
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 9 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Serge Cowan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelavale House Pob 585
High Street
Edgware
Middlesex
HA8 4DU
Director NameMrs Sophie Cowan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelavale House Pob 585
High Street
Edgware
Middlesex
HA8 4DU
Secretary NameSophie Cowan
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDelavale House Pob 585
High Street
Edgware
Middlesex
HA8 4DU

Contact

Websitewww.hammondcowan.com
Telephone020 71486480
Telephone regionLondon

Location

Registered AddressDelavale House Pob 585
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Serge Cowan
50.00%
Ordinary
1 at £1Mrs Sophie Cowan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
26 January 2016Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Delavale House Pob 585 High Street Edgware Middlesex HA8 4DU on 26 January 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 14 June 2015
Statement of capital on 2015-06-22
  • GBP 2
(14 pages)
27 October 2014Registered office address changed from Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(14 pages)
19 June 2014Director's details changed for Mr Serge Paule Cowan on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Mr Serge Paule Cowan on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Mrs Sophie Jane Cowan on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Mrs Sophie Jane Cowan on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Mrs Sophie Jane Cowan on 1 July 2013 (2 pages)
12 June 2014Secretary's details changed for Sophie Cowan on 1 July 2013 (1 page)
12 June 2014Secretary's details changed for Sophie Cowan on 1 July 2013 (1 page)
12 June 2014Director's details changed for Mr Serge Paule Cowan on 1 July 2013 (2 pages)
12 June 2014Director's details changed for Mrs Sophie Jane Cowan on 1 July 2013 (2 pages)
12 June 2014Director's details changed for Mr Serge Paule Cowan on 1 July 2013 (2 pages)
14 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(38 pages)