HAMSARD 3346 NOT REQUIRED LIMITED
Overview
| Company Name | HAMSARD 3346 NOT REQUIRED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09091925 |
| 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 |
Where is HAMSARD 3346 NOT REQUIRED LIMITED located?
| Registered Office Address | c/o SQUIRE PATTON BOGGS (UK) LLP Rutland House 148 Edmund Street B3 2JR Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMSARD 3346 NOT REQUIRED LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORBO FLOORS UK LIMITED | Oct 08, 2014 | Oct 08, 2014 |
| HAMSARD 3346 LIMITED | Jun 18, 2014 | Jun 18, 2014 |
What are the latest filings for HAMSARD 3346 NOT REQUIRED 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 | ||||||||||
Termination of appointment of Douglas Greenway as a director on Oct 08, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angus Fotheringhame as a director on Oct 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Angus Fotheringhame as a director on Oct 08, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Greenway as a director on Oct 08, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from High Holborn Road Ripley Derbyshire DE5 3NT England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on Oct 09, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed forbo floors uk LIMITED\certificate issued on 08/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Certificate of change of name Company name changed hamsard 3346 LIMITED\certificate issued on 08/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to High Holborn Road Ripley Derbyshire DE5 3NT on Oct 08, 2014 | 1 pages | AD01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HAMSARD 3346 NOT REQUIRED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 | ||||||||||
| FOTHERINGHAME, Angus Baikie | Director | P O Box 1 Den Road KY1 2ER Kirkcaldy Forbo Flooring Fife Scotland | Scotland | British | 119443870003 | |||||||||
| GREENWAY, Douglas | Director | c/o Squire Patton Boggs (Uk) Llp 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | 191635540001 |
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