Background WavePink WaveYellow Wave

HAMSARD 3222 LIMITED (06408647)

HAMSARD 3222 LIMITED (06408647) is a dissolved UK company. incorporated on 25 October 2007. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMSARD 3222 LIMITED has been registered for 18 years. Current directors include MCGINN, David Raymond, MORTEN, Stuart Norman.

Company Number
06408647
Status
dissolved
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Lindred House 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGINN, David Raymond, MORTEN, Stuart Norman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3222 LIMITED

HAMSARD 3222 LIMITED is an dissolved company incorporated on 25 October 2007 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMSARD 3222 LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06408647

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 15 January 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

XLN LIMITED
From: 16 November 2017To: 12 June 2023
XLN TELECOM (NO.1) LIMITED.
From: 21 January 2008To: 16 November 2017
HALLCO 1543 LIMITED
From: 25 October 2007To: 21 January 2008
Contact
Address

Lindred House 20 Lindred Road Brierfield Nelson, BB9 5SR,

Previous Addresses

First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP
From: 21 January 2015To: 15 March 2022
The Brewery Building 69 Bondway London SW8 1SQ
From: 25 October 2007To: 21 January 2015
Timeline

24 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Dec 20
Funding Round
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
Jun 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MCGINN, David Raymond

Active
20 Lindred Road, NelsonBB9 5SR
Born January 1966
Director
Appointed 04 Mar 2022

MORTEN, Stuart Norman

Active
20 Lindred Road, NelsonBB9 5SR
Born April 1971
Director
Appointed 04 Mar 2022

KOULLAS, Panayiotis

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 15 Jan 2008
Resigned 04 Mar 2022

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 25 Oct 2007
Resigned 15 Jan 2008

CONAGHAN, Neil Francis

Resigned
21-24 Millbank, LondonSW1P 4QP
Born December 1971
Director
Appointed 01 Mar 2011
Resigned 04 Mar 2022

DICKIN, Anthony John

Resigned
7 Ferndown Gardens, CobhamKT11 2BH
Born March 1970
Director
Appointed 15 Jan 2008
Resigned 24 Sept 2010

KARIBIAN, Anthony Vahan

Resigned
Gledhow Gardens, LondonSW5 0AY
Born May 1969
Director
Appointed 15 Jan 2008
Resigned 24 Sept 2010

NELLEMANN, Christian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1967
Director
Appointed 26 Jun 2020
Resigned 04 Mar 2022

NELLEMANN, Christian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1967
Director
Appointed 15 Jan 2008
Resigned 22 Mar 2019

SHEIKH, Saeed Mohammed

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1965
Director
Appointed 22 Mar 2019
Resigned 26 Jun 2020

TIPPER, Gary William

Resigned
33 The Avenue, ManchesterM33 4PJ
Born July 1963
Director
Appointed 15 Jan 2008
Resigned 24 Sept 2010

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 25 Oct 2007
Resigned 15 Jan 2008

Persons with significant control

1

First Floor, Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Voluntary
10 December 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Dissolution Application Strike Off Company
8 January 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2022
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Resolution
24 October 2014
RESOLUTIONSResolutions
Resolution
20 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Resolution
13 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
16 December 2008
363aAnnual Return
Legacy
10 December 2008
190190
Legacy
10 December 2008
353353
Legacy
10 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Memorandum Articles
25 January 2008
MEM/ARTSMEM/ARTS
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2007
NEWINCIncorporation