Company NameHamiltons Card Services Ltd
Company StatusDissolved
Company Number07577476
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Riad Julien Erraji
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Llp Alex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Darren James
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
Director NameMr Robert Kilpatrick Agnew
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Llp Alex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ

Location

Registered Address260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Darren James
50.00%
Ordinary
2 at £1Riad Jullian Erraji
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Director's details changed for Mr Riad Julien Erraji on 24 March 2012 (2 pages)
14 May 2012Director's details changed for Mr Riad Julien Erraji on 24 March 2012 (2 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 4
(3 pages)
14 May 2012Director's details changed for Mr Darren James on 24 March 2012 (2 pages)
14 May 2012Registered office address changed from Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 4
(3 pages)
14 May 2012Registered office address changed from Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr Darren James on 24 March 2012 (2 pages)
6 October 2011Termination of appointment of Robert Agnew as a director (2 pages)
6 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 4
(4 pages)
6 October 2011Termination of appointment of Robert Agnew as a director (2 pages)
6 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 4
(4 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)