About

Registered Number: 07768357
Date of Incorporation: 09/09/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 7 months ago)
Registered Address: 51 Mead Close, Caversham, Reading, RG4 5LQ,

 

Hamtra Ltd was registered on 09 September 2011 and are based in Reading, it has a status of "Dissolved". There are 4 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUKOJA, Iveta 10 July 2013 30 September 2013 1
KUKOJA, Iveta 09 September 2011 09 July 2013 1
MEZHIKA, Ilir 09 July 2013 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MEZHIKA, Ilir 09 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
CH01 - Change of particulars for director 23 March 2016
AD01 - Change of registered office address 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
DISS40 - Notice of striking-off action discontinued 07 October 2015
AR01 - Annual Return 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AD01 - Change of registered office address 27 May 2015
AD01 - Change of registered office address 27 May 2015
AD01 - Change of registered office address 07 April 2015
CH01 - Change of particulars for director 22 September 2014
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 05 June 2013
AD01 - Change of registered office address 05 June 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AP03 - Appointment of secretary 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AD01 - Change of registered office address 14 January 2013
NEWINC - New incorporation documents 09 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.