Company NameHamdon Holdings Limited
Company StatusDissolved
Company Number11904995
CategoryPrivate Limited Company
Incorporation Date26 March 2019(5 years ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 64303Activities of venture and development capital companies
SIC 64991Security dealing on own account

Directors

Director NameMr Trevor Peter Read
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2020(1 year, 2 months after company formation)
Appointment Duration2 years (closed 21 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Werner Fuls
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMiss Justyna Wojcik
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed28 May 2019(2 months after company formation)
Appointment Duration1 year (resigned 04 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Elscot House Arcadia Avenue London N3 2JU England to 71-75 Shelton Street London WC2H 9JQ on 4 June 2020 (1 page)
4 June 2020Termination of appointment of Justyna Wojcik as a director on 4 June 2020 (1 page)
4 June 2020Appointment of Mr Trevor Peter Read as a director on 4 June 2020 (2 pages)
17 October 2019Director's details changed for Miss Justyna Wojcik on 17 October 2019 (2 pages)
6 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
30 May 2019Change of details for Mr Werner Fuls as a person with significant control on 28 May 2019 (2 pages)
29 May 2019Termination of appointment of Werner Fuls as a director on 28 May 2019 (1 page)
29 May 2019Director's details changed for Mr Werner Fuls on 28 May 2019 (2 pages)
29 May 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 29 May 2019 (1 page)
29 May 2019Change of details for Mr Werner Fuls as a person with significant control on 28 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Werner Fuls on 28 May 2019 (2 pages)
29 May 2019Appointment of Miss Justyna Wojcik as a director on 28 May 2019 (2 pages)
26 March 2019Incorporation
Statement of capital on 2019-03-26
  • GBP 100
(29 pages)