About

Registered Number: 03181140
Date of Incorporation: 01/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: ALSTERS KELLEY LLP, Hamilton House, 20-24 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Based in Leamington Spa, Hamilton House Corporate Services Ltd was registered on 01 April 1996. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAISEBOROUGH, Neil Thomas 15 February 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 06 December 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
CS01 - N/A 25 June 2017
AP03 - Appointment of secretary 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 12 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 10 April 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 03 December 1997
CERTNM - Change of name certificate 18 July 1997
363b - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288 - N/A 11 April 1996
288 - N/A 11 April 1996
287 - Change in situation or address of Registered Office 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.