Active - Proposal to Strike off
Company Information for HAMSARD 3486 LIMITED
4385, 11205128 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
11205128 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| HAMSARD 3486 LIMITED | |
| Legal Registered Office | |
| 4385 11205128 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | |
| Company Number | 11205128 | |
|---|---|---|
| Company ID Number | 11205128 | |
| Date formed | 2018-02-14 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | ||
| Return next due | 14/03/2019 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2026-01-06 17:20:40 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
NICHOLAS CHARLES RONALD GILL |
||
MICHAEL EDWARD HALL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIES LIMITED |
Company Secretary | ||
JANE LOUISE HAXBY |
Director | ||
SQUIRE PATTON BOGGS DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DAVID PHILLIPS (FF&E) LIMITED | Director | 2018-06-14 | CURRENT | 2017-10-16 | In Administration | |
| HAMSARD 3462 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | Liquidation | |
| HAMSARD 3463 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | In Administration | |
| HAMSARD 3464 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | Liquidation | |
| MILC PROPERTY STYLISTS LTD | Director | 2015-07-13 | CURRENT | 2007-03-26 | Active | |
| WINN HUDSON LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
| DAVID PHILLIPS HOLDINGS LIMITED | Director | 2012-09-18 | CURRENT | 2012-07-04 | Liquidation | |
| DAVID PHILLIPS GROUP LIMITED | Director | 2012-09-18 | CURRENT | 2012-07-05 | Liquidation | |
| PRELET FURNITURE LTD | Director | 2011-11-28 | CURRENT | 2002-08-13 | Active - Proposal to Strike off | |
| DAVID PHILLIPS DESIGN CLASSICS LIMITED | Director | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2016-10-11 | |
| DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-10-11 | |
| DAVID PHILLIPS LIVING LIMITED | Director | 2007-04-24 | CURRENT | 2002-07-04 | Dissolved 2016-10-11 | |
| DAVID PHILLIPS (SCOTLAND) LIMITED | Director | 2006-10-13 | CURRENT | 2006-10-13 | Dissolved 2016-10-11 | |
| DAVID PHILLIPS FURNITURE LTD | Director | 2005-04-18 | CURRENT | 1998-11-19 | In Administration | |
| OCCAM WILE LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Liquidation | |
| DAVID PHILLIPS (FF&E) LIMITED | Director | 2018-06-14 | CURRENT | 2017-10-16 | In Administration | |
| NORTHSTAR MIDCO LIMITED | Director | 2018-03-08 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
| NORTHSTAR INVESTMENTS LIMITED | Director | 2018-03-08 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
| NORTHSTAR HOLDING LIMITED | Director | 2018-03-08 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
| OCCAM WILE LIMITED | Director | 2017-12-18 | CURRENT | 2005-03-18 | Liquidation | |
| DAVID PHILLIPS HOLDINGS LIMITED | Director | 2017-12-17 | CURRENT | 2012-07-04 | Liquidation | |
| DAVID PHILLIPS GROUP LIMITED | Director | 2017-12-17 | CURRENT | 2012-07-05 | Liquidation | |
| HAMSARD 3462 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | Liquidation | |
| HAMSARD 3463 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | In Administration | |
| HAMSARD 3464 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| FIRST GAZETTE notice for compulsory strike-off | ||
| Companies House applied as default registered office address PO Box 4385, 11205128 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-25 | ||
| Error | ||
| CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
| APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES RONALD GILL | ||
| CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112051280002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112051280001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MICHAEL EDWARD HALL | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES RONALD GILL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY | |
| TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited on 2018-06-14 | |
| AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
| PSC02 | Notification of Occam Wile Limited as a person with significant control on 2018-06-14 | |
| PSC07 | CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 1 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAMSARD 3486 LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |