About

Registered Number: 06756499
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: 8 Thatchers Way, Isleworth, Middlesex, TW7 7PL

 

Hampton Direct Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATH, Shyam 19 August 2010 - 1
ANCY, John 02 December 2008 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ACHUTHAN, Amita 01 October 2011 02 April 2012 1
TEMPLE SECRETARIES LIMITED 24 November 2008 24 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 16 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DISS16(SOAS) - N/A 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS16(SOAS) - N/A 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 29 February 2012
AP03 - Appointment of secretary 12 October 2011
AR01 - Annual Return 03 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AD01 - Change of registered office address 10 November 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
225 - Change of Accounting Reference Date 09 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.