Hamleys Global Holdings Limited

DataGardener
dissolved
Unknown

Hamleys Global Holdings Limited

08167684Private Limited With Share Capital

Moore Kingston Smith & Partners, 4 Victoria Square, St. Albans, AL13TF
Incorporated

03/08/2012

Company Age

13 years

Directors

2

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Hamleys Global Holdings Limited (08167684) is a private limited with share capital incorporated on 03/08/2012 (13 years old) and registered in st. albans, AL13TF. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 03/08/2012
AL13TF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:15-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-10-2020
Resolution
Category:Resolution
Date:06-10-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2020
Legacy
Category:Capital
Date:03-08-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-08-2020
Legacy
Category:Insolvency
Date:03-08-2020
Resolution
Category:Resolution
Date:03-08-2020
Capital Allotment Shares
Category:Capital
Date:03-08-2020
Resolution
Category:Resolution
Date:03-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-03-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-03-2020
Auditors Resignation Company
Category:Auditors
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:20-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2015
Resolution
Category:Resolution
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:17-09-2013
Resolution
Category:Resolution
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:20-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2013
Move Registers To Sail Company
Category:Address
Date:24-01-2013
Change Sail Address Company
Category:Address
Date:23-01-2013
Termination Secretary Company With Name
Category:Officers
Date:09-11-2012
Resolution
Category:Resolution
Date:09-10-2012
Capital Allotment Shares
Category:Capital
Date:08-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2012
Legacy
Category:Mortgage
Date:26-09-2012
Change Corporate Director Company With Change Date
Category:Officers
Date:09-08-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-08-2012
Incorporation Company
Category:Incorporation
Date:03-08-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date03/08/2020
Latest Accounts31/12/2019

Trading Addresses

Moore Kingston Smith & Partners, 4 Victoria Square, St. Albans, Al1 3Tf, AL13TFRegistered

Contact

Moore Kingston Smith & Partners, 4 Victoria Square, St. Albans, AL13TF