HAMSARD 3150 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAMSARD 3150 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06388994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMSARD 3150 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HAMSARD 3150 LIMITED located?

    Registered Office Address
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMSARD 3150 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINETIK MEDICAL DEVICES LIMITEDOct 05, 2007Oct 05, 2007
    SONETIK LIMITEDOct 03, 2007Oct 03, 2007

    What are the latest accounts for HAMSARD 3150 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HAMSARD 3150 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMSARD 3150 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2015

    Statement of capital on Oct 10, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 16 Great Queen Street London WC2B 5AH England to Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Andrew David Rose as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Graham John Grover as a director on Dec 19, 2014

    2 pagesAP01

    Appointment of Mr Peter Laugharne Griffith-Jones as a director on Dec 19, 2014

    2 pagesAP01

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL on Jan 12, 2015

    1 pagesAD01

    Annual return made up to Oct 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street London WC2B 5AH

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom

    1 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Mr Daniel Bruce Harris on Jan 31, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew David Rose on Jan 31, 2013

    2 pagesCH01

    Registered office address changed from * Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS* on Feb 01, 2013

    1 pagesAD01

    Annual return made up to Oct 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Oct 03, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Daniel Bruce Harris on Nov 07, 2011

    3 pagesCH01

    Who are the officers of HAMSARD 3150 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITH-JONES, Peter Laugharne
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    Director
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    EnglandBritish48649690001
    GROVER, Graham
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    Director
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    EnglandBritish115500970001
    HARRIS, Daniel Bruce
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    Director
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    United KingdomBritish3939710005
    MALIN, John Edwin
    High Gable 4 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    Secretary
    High Gable 4 Tudor Close
    Page Street Mill Hill
    NW7 2BG London
    British3414850002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    ROSE, Andrew David
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    Director
    Lockeridge
    SN8 4EL Marlborough
    Lockeridge House
    Wiltshire
    England
    EnglandBritish9826690002
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0