Company NameHamsard 3309 Limited
Company StatusDissolved
Company Number08646706
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)

Directors

Director NameMr David Geoffrey Marriott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCellar Trends Limited Stonehouse Farm
Ashby Road Woodville
Swadlincote
Derbyshire
DE11 7BP
Director NameMr John Charles Marriott
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCellar Trends Limited Stonehouse Farm
Ashby Road Woodville
Swadlincote
Derbyshire
DE11 7BP
Director NameMr Geoffrey Fraser Watts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCellar Trends Limited Stonehouse Farm
Ashby Road Woodville
Swadlincote
Derbyshire
DE11 7BP
Director NameMr Martin Fraser Watts
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCellar Trends Limited Stonehouse Farm
Ashby Road Woodville
Swadlincote
Derbyshire
DE11 7BP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Liquidators statement of receipts and payments to 13 February 2015 (4 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (4 pages)
26 March 2015Return of final meeting in a members' voluntary winding up (4 pages)
21 February 2014Registered office address changed from Rawdon House Rawdon Terrace Station Road Ashby-De-La-Zouch Leicestershire LE65 2GN United Kingdom on 21 February 2014 (2 pages)
20 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Declaration of solvency (3 pages)
1 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 5,100
(3 pages)
13 August 2013Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
12 August 2013Incorporation (32 pages)