Company NameHamra Limited
Company StatusDissolved
Company Number04352776
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHamra Alam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleImporter Of Clothing/Designer
Correspondence Address25 Grantham Gardens
Chadwell Heath
Romford
Essex
RM6 6HH
Secretary NameHasham Ibrahim Khan
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressAl-Rayyan Hotel
Abubaker Al-Sudiqst
Ajman
P.O. Box 2869
UAE
Director NameMrs Maralyn Kay Homden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleAccounant
Country of ResidenceEngland
Correspondence Address17 Chapel Road
Bexleyheath
Kent
DA7 4HW
Secretary NameImran Ahmed Babar
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address21a Castleton Road
Goodmayes
Ilford
Essex
IG3 9QW
Secretary NameAzfar Ejaz
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2004)
RoleCouncillor
Correspondence Address25 Grantham Gardens
Chadwell Heath
Essex
RM6 6HH

Location

Registered Address29 Highfield Gardens
Westcliff On Sea
Essex
SS0 0SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Return made up to 14/01/04; full list of members (6 pages)
20 April 2004New secretary appointed (2 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 September 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003New secretary appointed (2 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 July 2003Registered office changed on 09/07/03 from: 21A castleton road goodmayes ilford essex IG3 9QW (1 page)
9 July 2003Director resigned (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003Strike-off action suspended (1 page)
14 January 2002Incorporation (16 pages)