HAMSARD 3346 NOT REQUIRED LIMITED

HAMSARD 3346 NOT REQUIRED LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAMSARD 3346 NOT REQUIRED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09091925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HAMSARD 3346 NOT REQUIRED LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORBO FLOORS UK LIMITEDOct 08, 2014Oct 08, 2014
    HAMSARD 3346 LIMITEDJun 18, 2014Jun 18, 2014

    What are the latest filings for HAMSARD 3346 NOT REQUIRED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Douglas Greenway as a director on Oct 08, 2014

    1 pagesTM01

    Termination of appointment of Angus Fotheringhame as a director on Oct 08, 2014

    1 pagesTM01

    Appointment of Mr Angus Fotheringhame as a director on Oct 08, 2014

    2 pagesAP01

    Appointment of Mr Douglas Greenway as a director on Oct 08, 2014

    2 pagesAP01

    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 pagesAD01

    Certificate of change of name

    Company name changed forbo floors uk LIMITED\certificate issued on 08/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2014

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2014

    RES15

    Certificate of change of name

    Company name changed hamsard 3346 LIMITED\certificate issued on 08/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2014

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2014

    RES15

    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 pagesAD01

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of HAMSARD 3346 NOT REQUIRED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS 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
    184926900002
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    SQUIRE PATTON BOGGS 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
    184926890002
    FOTHERINGHAME, Angus Baikie
    P O Box 1
    Den Road
    KY1 2ER Kirkcaldy
    Forbo Flooring
    Fife
    Scotland
    Director
    P O Box 1
    Den Road
    KY1 2ER Kirkcaldy
    Forbo Flooring
    Fife
    Scotland
    ScotlandBritish119443870003
    GREENWAY, Douglas
    c/o Squire Patton Boggs (Uk) Llp
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritish191635540001

    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