About

Registered Number: 03890970
Date of Incorporation: 09/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 78 Stour Road, Christchurch, Dorset, BH23 1LW,

 

Established in 1999, Hamilton Jewellers Ltd has its registered office in Christchurch in Dorset, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Hadley, Joan, Hadley, Joan, Hamilton, Peter, Royal, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Joan 25 March 2014 - 1
HAMILTON, Peter 13 August 2001 14 August 2015 1
ROYAL, Caroline 09 December 1999 08 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HADLEY, Joan 13 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 08 January 2020
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 09 January 2019
CS01 - N/A 20 November 2018
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
CS01 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 10 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 30 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 10 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
225 - Change of Accounting Reference Date 30 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
CERTNM - Change of name certificate 14 August 2001
287 - Change in situation or address of Registered Office 30 July 2001
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.