About

Registered Number: 04913196
Date of Incorporation: 26/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 6 months ago)
Registered Address: 21 Saint Thomas Street, Bristol, BS1 6JS

 

Hammersmith Engineering Ltd was registered on 26 September 2003. We don't currently know the number of employees at this organisation. The companies directors are listed as Schapiro, Adam James, Hemmings, Robert Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHAPIRO, Adam James 26 September 2003 - 1
HEMMINGS, Robert Alan 01 March 2004 14 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 14 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 22 February 2007
395 - Particulars of a mortgage or charge 05 December 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
363a - Annual Return 01 October 2004
MEM/ARTS - N/A 25 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
123 - Notice of increase in nominal capital 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.