Company NameThe-Hamlet.com Limited
Company StatusDissolved
Company Number03842272
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid James Moore
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleSales Manager
Correspondence Address17 Bluebells
Oaklands
Welwyn
Hertfordshire
AL6 0XD
Secretary NameShirley Susan Moore
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Bluebells
Oaklands
Welwyn
Hertfordshire
AL6 0XD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressP K F
Sovereign House, Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,952
Cash£3,304
Current Liabilities£77,663

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2004First Gazette notice for compulsory strike-off (1 page)
19 June 2003Registered office changed on 19/06/03 from: hampden house hitchin road arlesey bedfordshire SE15 6RT (1 page)
4 February 2003Registered office changed on 04/02/03 from: c/o wkh house, 121/123 norton way south letchworth hertfordshire SG6 1NZ (1 page)
22 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Director's particulars changed (1 page)
23 November 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 November 2000Return made up to 15/09/00; full list of members (6 pages)
25 October 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
25 October 1999Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
15 September 1999Incorporation (19 pages)