Company NameHamzen Holdings Ltd.
Company StatusDissolved
Company Number04917470
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Douglas Hamper
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Secretary NameZandra Denise Chambers
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address310 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2TY
Director NameNeil Eric Hammond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2014)
RolePrinter
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMr Neil Douglas Hamper
NationalityBritish
StatusResigned
Appointed17 November 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 24 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Secretary NameZena Joan Hammond
NationalityBritish
StatusResigned
Appointed23 February 2004(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 2004)
RoleCompany Director
Correspondence Address28 Albany Road
Rayleigh
Essex
SS6 8TE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 2010)
Correspondence AddressSuite A, 1st Floor
Midas House 62 Goldsworth Road
Working
Surrey
GU21 6LQ

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

100 at £1Neil Eric Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,644
Cash£3,423
Current Liabilities£491,918

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Termination of appointment of Neil Hammond as a director (1 page)
6 November 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Neil Eric Hammond on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Neil Eric Hammond on 1 October 2011 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
14 September 2010Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 14 September 2010 (1 page)
23 July 2010Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
5 March 2010Registered office address changed from Morley and Scott Winterton House Nixey Close Slough Berkshire SL1 1ND on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Morley and Scott Winterton House Nixey Close Slough Berkshire SL1 1ND on 5 March 2010 (1 page)
13 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 August 2008Director's change of particulars / neil hammond / 15/07/2008 (1 page)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 October 2006Return made up to 01/10/06; full list of members (6 pages)
16 September 2006Particulars of mortgage/charge (9 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2004Secretary's particulars changed (1 page)
18 August 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
6 July 2004Director's particulars changed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
5 May 2004Particulars of mortgage/charge (9 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: endway house endway hadleigh benfleet essex SS7 2AN (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
12 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (17 pages)