About

Registered Number: 04241177
Date of Incorporation: 26/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 7 months ago)
Registered Address: 30a Bedford Place, Southampton, Hampshire, SO15 2DG

 

Hamedia Ltd was founded on 26 June 2001 and has its registered office in Hampshire. We don't currently know the number of employees at this organisation. The companies directors are Hammond, Judith, Hammond, Robert Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Robert Eric 26 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Judith 26 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 25 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 24 February 2016
AA01 - Change of accounting reference date 17 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 01 July 2002
CERTNM - Change of name certificate 27 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.