Company NameHamble Investments Services Limited
Company StatusDissolved
Company Number07419694
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamesAimchlo Limited and Fincem UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Aletras
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(5 years, 9 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Queen Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMiss Aston May St. Pierre
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMs Hatice Mehmet
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Roberto Pucciano
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 year, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Mark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Roberto Pucciano
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Madan Harree
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 293 14 St. George Wharf
London
SW8 2LS
Director NameMr Carlo Pelanda
Date of BirthApril 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 293 14 St. George Wharf
London
SW8 2LS
Director NameMr Charles Norton Woolnough
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressApartment 12 Albany House
324 Regent Street
London
W1B 3BJ
Director NameMr Carlo Battaglino
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2014(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 293 14 St. George Wharf
London
SW8 2LS
Secretary NameMiss Faye Redmond
StatusResigned
Appointed20 March 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressAlexandra Buildings Lincoln Square
28 Queen Street
Manchester
M2 5LF
Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Queen Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered Address1st Floor Queen Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1m at £1Hamble Equity Group LTD
70.00%
Ordinary
75k at £1Claudia Von Fellenberg
5.00%
Ordinary
75k at £1Faye Redmond
5.00%
Ordinary
300k at £1Masteral Services LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£1,230,457
Cash£913
Current Liabilities£1,175,368

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2016Termination of appointment of Faye Redmond as a secretary on 1 August 2016 (1 page)
2 November 2016Termination of appointment of Faye Redmond as a director on 1 August 2016 (1 page)
2 November 2016Termination of appointment of Faye Redmond as a secretary on 1 August 2016 (1 page)
2 November 2016Appointment of Ms Helen Aletras as a director on 1 August 2016 (2 pages)
2 November 2016Registered office address changed from C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF England to C/O Aticus Law Solicitors 1st Floor Queen Chambers 5 John Dalton Street Manchester M2 6ET on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Faye Redmond as a director on 1 August 2016 (1 page)
2 November 2016Registered office address changed from C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF England to C/O Aticus Law Solicitors 1st Floor Queen Chambers 5 John Dalton Street Manchester M2 6ET on 2 November 2016 (1 page)
2 November 2016Appointment of Ms Helen Aletras as a director on 1 August 2016 (2 pages)
25 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,500,000
(6 pages)
25 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,500,000
(6 pages)
17 May 2016Registered office address changed from Flat 293 14 st. George Wharf London SW8 2LS to C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Flat 293 14 st. George Wharf London SW8 2LS to C/O Aticus Law Solicitors Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF on 17 May 2016 (1 page)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,500,000
(5 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,500,000
(5 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,500,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Appointment of Miss Faye Redmond as a director on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Carlo Battaglino as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Carlo Battaglino as a director on 10 July 2015 (1 page)
10 July 2015Appointment of Miss Faye Redmond as a director on 10 July 2015 (2 pages)
29 May 2015Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to 14 Flat 293 st George Wharf London SW8 2LS (1 page)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,500,000
(5 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,500,000
(5 pages)
29 May 2015Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to 14 Flat 293 st George Wharf London SW8 2LS (1 page)
28 May 2015Register(s) moved to registered office address Flat 293 14 st. George Wharf London SW8 2LS (1 page)
28 May 2015Register(s) moved to registered office address Flat 293 14 st. George Wharf London SW8 2LS (1 page)
15 May 2015Appointment of Miss Faye Redmond as a secretary on 20 March 2015 (2 pages)
15 May 2015Appointment of Miss Faye Redmond as a secretary on 20 March 2015 (2 pages)
14 April 2015Termination of appointment of Carlo Pelanda as a director on 5 January 2015 (1 page)
14 April 2015Termination of appointment of Carlo Pelanda as a director on 5 January 2015 (1 page)
14 April 2015Termination of appointment of Carlo Pelanda as a director on 5 January 2015 (1 page)
7 April 2015Appointment of Mr Carlo Battaglino as a director on 31 December 2014 (2 pages)
7 April 2015Appointment of Mr Carlo Battaglino as a director on 31 December 2014 (2 pages)
9 January 2015Termination of appointment of Madan Harree as a director on 30 December 2014 (1 page)
9 January 2015Termination of appointment of Charles Norton Woolnough as a director on 24 December 2014 (1 page)
9 January 2015Registered office address changed from Apartment 12 Albany House 324 Regent Street London W1B 3BJ England to Flat 293 14 St. George Wharf London SW8 2LS on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Charles Norton Woolnough as a director on 24 December 2014 (1 page)
9 January 2015Registered office address changed from Apartment 12 Albany House 324 Regent Street London W1B 3BJ England to Flat 293 14 St. George Wharf London SW8 2LS on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Madan Harree as a director on 30 December 2014 (1 page)
9 January 2015Registered office address changed from Apartment 12 Albany House 324 Regent Street London W1B 3BJ England to Flat 293 14 St. George Wharf London SW8 2LS on 9 January 2015 (1 page)
24 December 2014Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Apartment 12 Albany House 324 Regent Street London W1B 3BJ on 24 December 2014 (1 page)
24 December 2014Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Apartment 12 Albany House 324 Regent Street London W1B 3BJ on 24 December 2014 (1 page)
4 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 August 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
14 August 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,500,000
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,500,000
(5 pages)
6 March 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 6 March 2014 (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2013Termination of appointment of Roberto Pucciano as a director (1 page)
29 July 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
29 July 2013Termination of appointment of Roberto Pucciano as a director (1 page)
29 July 2013Appointment of Mr. Carlo Pelanda as a director (2 pages)
29 July 2013Termination of appointment of Mark Quirk as a director (1 page)
29 July 2013Termination of appointment of Mark Quirk as a director (1 page)
29 July 2013Appointment of Mr. Madan Harree as a director (2 pages)
29 July 2013Appointment of Mr. Madan Harree as a director (2 pages)
29 July 2013Appointment of Mr. Charles Norton Woolnough as a director (2 pages)
29 July 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
29 July 2013Appointment of Mr. Charles Norton Woolnough as a director (2 pages)
29 July 2013Appointment of Mr. Carlo Pelanda as a director (2 pages)
25 July 2013Director's details changed for Mr Mark Colin John Quirk on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Mark Colin John Quirk on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Mark Colin John Quirk on 1 July 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 July 2013Director's details changed for Mr Roberto Pucciano on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Roberto Pucciano on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Roberto Pucciano on 9 July 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 March 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,500,000
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,500,000
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,500,000
(3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (16 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (16 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (16 pages)
16 November 2012Director's details changed for Mr. Roberto Pucciano on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Mr. Roberto Pucciano on 16 November 2012 (2 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was received on 19/11/2012
(6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was received on 19/11/2012
(6 pages)
8 November 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
8 November 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
8 November 2012Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was received on 19/11/2012
(6 pages)
8 November 2012Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
1 August 2012Director's details changed for Mr. Mark Colin John Quirk on 8 May 2012 (2 pages)
1 August 2012Director's details changed for Mr. Mark Colin John Quirk on 8 May 2012 (2 pages)
1 August 2012Director's details changed for Mr. Mark Colin John Quirk on 8 May 2012 (2 pages)
12 June 2012Register(s) moved to registered inspection location (1 page)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
12 June 2012Register(s) moved to registered inspection location (1 page)
11 June 2012Appointment of Mr. Roberto Pucciano as a director (2 pages)
11 June 2012Appointment of Mr. Roberto Pucciano as a director (2 pages)
11 June 2012Register inspection address has been changed (1 page)
11 June 2012Register inspection address has been changed (1 page)
1 June 2012Appointment of Mr. Mark Colin John Quirk as a director (2 pages)
1 June 2012Appointment of Mr. Mark Colin John Quirk as a director (2 pages)
31 May 2012Termination of appointment of Hatice Mehmet as a director (1 page)
31 May 2012Appointment of Mr. Roberto Pucciano as a director (2 pages)
31 May 2012Termination of appointment of Hatice Mehmet as a director (1 page)
31 May 2012Termination of appointment of Roberto Pucciano as a director (1 page)
31 May 2012Appointment of Mr. Roberto Pucciano as a director (2 pages)
31 May 2012Termination of appointment of Roberto Pucciano as a director (1 page)
10 May 2012Registered office address changed from , Office 1 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from , Office 1 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom on 10 May 2012 (1 page)
4 May 2012Company name changed aimchlo LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed fincem uk LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed aimchlo LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed fincem uk LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 January 2012Registered office address changed from , Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Aston St. Pierre as a director (1 page)
19 January 2012Registered office address changed from , Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 19 January 2012 (1 page)
19 January 2012Appointment of Mrs Hatice Mehmet as a director (2 pages)
19 January 2012Termination of appointment of Aston St. Pierre as a director (1 page)
19 January 2012Appointment of Mrs Hatice Mehmet as a director (2 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2010Incorporation (23 pages)
26 October 2010Incorporation (23 pages)