HAMSARD 3329 LIMITED
Overview
| Company Name | HAMSARD 3329 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08801837 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMSARD 3329 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HAMSARD 3329 LIMITED located?
| Registered Office Address | Midsummer Court 314 Midsummer Boulevard MK9 2UB Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 3329 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HAMSARD 3329 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Acorn House Church Road East Brent Somerset TA9 4HZ United Kingdom to Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB on Nov 09, 2015 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||||||
Registered office address changed from 24 Nicholas Street Chester CH1 2AU to Acorn House Church Road East Brent Somerset TA9 4HZ on Jun 02, 2015 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Darren Hearn as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2014
| 4 pages | SH01 | ||||||||||||||||||
Registered office address changed from 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 24 Nicholas Street Chester CH1 2AU on Aug 28, 2014 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Gary Miller-Cheevers as a director on Aug 12, 2014 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from * Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom* on May 12, 2014 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Squire Sanders Directors Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Squire Sanders Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Peter Crossley as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Darren Hearn as a director | 2 pages | AP01 | ||||||||||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of HAMSARD 3329 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MILLER-CHEEVERS, Gary Paul | Director | 314 Midsummer Boulevard MK9 2UB Milton Keynes Midsummer Court England | England | British | 177276760001 | |||||||||
| SQUIRE SANDERS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 183393040001 | ||||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| HEARN, Darren | Director | 40 Hilton Street M1 2EF Manchester 024 England | England | British | 187573410001 | |||||||||
| SQUIRE SANDERS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 183393030001 |
Who are the persons with significant control of HAMSARD 3329 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary Paul Miller-Cheevers | Apr 06, 2016 | Pump House Crescent TW8 0HN Brentford 32 Masson House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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