Hamsard 3351 Limited

DataGardener
dissolved
Unknown

Hamsard 3351 Limited

09257267Private Limited With Share Capital

1 Bridgewater Place Water Lane, Leeds, LS115QR
Incorporated

09/10/2014

Company Age

11 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Hamsard 3351 Limited (09257267) is a private limited with share capital incorporated on 09/10/2014 (11 years old) and registered in leeds, LS115QR. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 09/10/2014
LS115QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Change Sail Address Company With New Address
Category:Address
Date:11-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-09-2017
Resolution
Category:Resolution
Date:07-09-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Auditors Resignation Company
Category:Auditors
Date:27-09-2016
Auditors Resignation Company
Category:Auditors
Date:23-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Capital Allotment Shares
Category:Capital
Date:20-10-2015
Resolution
Category:Resolution
Date:20-10-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Capital Allotment Shares
Category:Capital
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Resolution
Category:Resolution
Date:23-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2015
Incorporation Company
Category:Incorporation
Date:09-10-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2018
Filing Date13/07/2017
Latest Accounts31/10/2016

Trading Addresses

1 Bridgewater Place, Water Lane, Leeds, LS115QRRegistered
Park Mill Clayton West, Huddersfield, West Yorkshire, HD89QQ

Contact

1 Bridgewater Place Water Lane, Leeds, LS115QR