Company NameNaughty Hamper Limited
Company StatusDissolved
Company Number08113450
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Jean Patricia Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 25 November 2014)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressThurston Lodge Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Director NameLondon Rail Recruitment Limited (Corporation)
StatusClosed
Appointed31 July 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 25 November 2014)
Correspondence AddressUnit 3 Stour Valley Business Centre
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameMrs Jean Patricia Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStour Valley Business Centre Unit 3 Brundon Lane
Sudbury
Suffolk
CO10 7GB

Contact

Websitenaughtyhamper.co.uk

Location

Registered AddressThurston Lodge Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Built Up AreaActon

Shareholders

1 at £1Jean Chapman
50.00%
Ordinary
1 at £1London Rail Recruitment LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
25 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 July 2014Registered office address changed from C/O Jean Chapman Stour Valley Business Centre Unit 3 Brundon Lane Sudbury Suffolk CO10 7GB to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 25 July 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 July 2014Registered office address changed from C/O Jean Chapman Stour Valley Business Centre Unit 3 Brundon Lane Sudbury Suffolk CO10 7GB to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 25 July 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Appointment of Mrs Jean Patricia Chapman as a director (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Appointment of Mrs Jean Patricia Chapman as a director (2 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of Jean Chapman as a director (1 page)
6 August 2012Termination of appointment of Jean Chapman as a director (1 page)
6 August 2012Appointment of London Rail Recruitment Limited as a director (2 pages)
6 August 2012Appointment of London Rail Recruitment Limited as a director (2 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)