Company NameHammond K Limited
Company StatusDissolved
Company Number07267525
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKevin Peter Hammond
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NamePeter James Frederick Hammond
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Canewdon Gardens
Wickford
Essex
SS11 7BJ
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Aci Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,330
Current Liabilities£375

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2011Registered office address changed from 2 Russell Gardens Wickford Essex SS11 8QR United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 2 Russell Gardens Wickford Essex SS11 8QR United Kingdom on 1 June 2011 (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 November 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Appointment of Kevin Peter Hammond as a director (3 pages)
11 June 2010Termination of appointment of John King as a director (2 pages)
11 June 2010Appointment of Peter James Frederick Hammond as a secretary (3 pages)
11 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)