Background WavePink WaveYellow Wave

HAMSARD 3210 LIMITED (07245400)

HAMSARD 3210 LIMITED (07245400) is a dissolved UK company. incorporated on 6 May 2010. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAMSARD 3210 LIMITED has been registered for 15 years. Current directors include MCGINN, David Raymond, MORTEN, Stuart Norman.

Company Number
07245400
Status
dissolved
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
Lindred House 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCGINN, David Raymond, MORTEN, Stuart Norman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3210 LIMITED

HAMSARD 3210 LIMITED is an dissolved company incorporated on 6 May 2010 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAMSARD 3210 LIMITED was registered 15 years ago.(SIC: 74990)

Status

dissolved

Active since 15 years ago

Company No

07245400

LTD Company

Age

15 Years

Incorporated 6 May 2010

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 N/A
Submitted on 9 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP
From: 20 January 2015To: 15 March 2022
The Brewery Building 69 Bondway London SW8 1SQ
From: 8 September 2010To: 20 January 2015
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 6 May 2010To: 8 September 2010
Timeline

26 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Left
Jul 11
Loan Cleared
Dec 13
Loan Secured
Dec 13
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
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 24 Sept 2010
Resigned 04 Mar 2022

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 06 May 2010
Resigned 27 Aug 2010

CONAGHAN, Neil Francis

Resigned
21-24 Millbank, LondonSW1P 4QP
Born December 1971
Director
Appointed 31 Mar 2011
Resigned 04 Mar 2022

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 06 May 2010
Resigned 27 Aug 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 24 Sept 2010
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

WRENN, Thomas Laurence

Resigned
69 Bondway, LondonSW8 1SQ
Born March 1978
Director
Appointed 27 Aug 2010
Resigned 05 Jul 2011

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 06 May 2010
Resigned 27 Aug 2010

Persons with significant control

1

21-24 Millbank, 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

79

Gazette Dissolved Voluntary
2 April 2024
GAZ2(A)GAZ2(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
Resolution
28 June 2023
RESOLUTIONSResolutions
Legacy
28 June 2023
CAP-SSCAP-SS
Legacy
28 June 2023
SH20SH20
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2022
AD02Notification of Single Alternative Inspection Location
Resolution
25 March 2022
RESOLUTIONSResolutions
Memorandum Articles
25 March 2022
MAMA
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 No Updates
4 January 2022
CS01Confirmation Statement
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
6 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
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
2 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
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
17 May 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Resolution
15 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Resolution
13 October 2010
RESOLUTIONSResolutions
Legacy
6 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Incorporation Company
6 May 2010
NEWINCIncorporation