About

Registered Number: 06731512
Date of Incorporation: 23/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 2 months ago)
Registered Address: 55 Cecil Street, Walsall, West Midlands, WS4 2AZ

 

Founded in 2008, Hamptons Ems Ltd are based in West Midlands, it's status is listed as "Dissolved". The business has 3 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Tracey 01 January 2010 28 February 2014 1
EVANS, Helen 23 October 2008 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMPTON-CORNFORTH, Robin 23 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
DISS16(SOAS) - N/A 07 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DISS16(SOAS) - N/A 05 December 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
DISS16(SOAS) - N/A 03 April 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 05 August 2013
DISS40 - Notice of striking-off action discontinued 05 March 2013
AR01 - Annual Return 04 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS40 - Notice of striking-off action discontinued 14 November 2012
AA - Annual Accounts 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 19 July 2012
DISS16(SOAS) - N/A 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
DISS40 - Notice of striking-off action discontinued 15 November 2011
AA - Annual Accounts 14 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 19 February 2010
AR01 - Annual Return 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
395 - Particulars of a mortgage or charge 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.