About

Registered Number: 07681175
Date of Incorporation: 24/06/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: The Annex 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

 

Hamilton Metals Uk Ltd was registered on 24 June 2011 with its registered office in Ashford. We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Brammer, Jonathon Aaron, Millman, Jim Steven, Gauss, Mary Edna, Gauss, Mary Edna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMER, Jonathon Aaron 20 January 2016 - 1
MILLMAN, Jim Steven 24 June 2011 - 1
GAUSS, Mary Edna 24 June 2011 28 January 2016 1
Secretary Name Appointed Resigned Total Appointments
GAUSS, Mary Edna 24 June 2011 28 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 17 May 2018
DS01 - Striking off application by a company 09 May 2018
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 29 September 2016
CH01 - Change of particulars for director 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AR01 - Annual Return 26 August 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 July 2014
MEM/ARTS - N/A 11 April 2014
RESOLUTIONS - N/A 06 March 2014
MR01 - N/A 22 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 14 October 2011
AA01 - Change of accounting reference date 14 October 2011
NEWINC - New incorporation documents 24 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.