HAMSARD 3329 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMSARD 3329 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08801837
    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 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 AddressNo

    What are the latest accounts for HAMSARD 3329 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HAMSARD 3329 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 4
    SH01

    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 pagesAD01

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

    2 pagesAA

    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 pagesAD01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of Darren Hearn as a director on Nov 27, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 12, 2014

    • Capital: GBP 4.00
    4 pagesSH01

    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 pagesAD01

    Appointment of Gary Miller-Cheevers as a director on Aug 12, 2014

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Squire Sanders Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Squire Sanders Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Peter Crossley as a director

    1 pagesTM01

    Appointment of Darren Hearn as a director

    2 pagesAP01

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of HAMSARD 3329 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER-CHEEVERS, Gary Paul
    314 Midsummer Boulevard
    MK9 2UB Milton Keynes
    Midsummer Court
    England
    Director
    314 Midsummer Boulevard
    MK9 2UB Milton Keynes
    Midsummer Court
    England
    EnglandBritish177276760001
    SQUIRE SANDERS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    183393040001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    HEARN, Darren
    40 Hilton Street
    M1 2EF Manchester
    024
    England
    Director
    40 Hilton Street
    M1 2EF Manchester
    024
    England
    EnglandBritish187573410001
    SQUIRE SANDERS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    183393030001

    Who are the persons with significant control of HAMSARD 3329 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Paul Miller-Cheevers
    Pump House Crescent
    TW8 0HN Brentford
    32 Masson House
    England
    Apr 06, 2016
    Pump House Crescent
    TW8 0HN Brentford
    32 Masson House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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