About

Registered Number: 05313774
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 5 months ago)
Registered Address: MOXIE ACCOUNTANCY AND TAXATION SERVICES, 84 High Street, Southall, Middlesex, UB1 3DB

 

Established in 2004, Hamborn Ltd has its registered office in Southall in Middlesex, it's status is listed as "Dissolved". This organisation has 4 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERINS, Walter 02 February 2005 - 1
BATEUP, Ashley Trevor 27 February 2006 24 January 2007 1
NUMMESTAD, Geir Conrad 10 March 2006 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
KERINS, Wendy 02 February 2005 07 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
CS01 - N/A 02 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 10 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 18 December 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 22 May 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
AR01 - Annual Return 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 09 February 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.