About

Registered Number: 09215371
Date of Incorporation: 12/09/2014 (9 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 21 Greton Close, Manchester, M13 0YR,

 

Hamtak Ltd was established in 2014, it has a status of "Dissolved". The companies directors are Ali, Jamal, Khan, Shahbaz. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Jamal 12 September 2014 01 December 2015 1
KHAN, Shahbaz 12 September 2014 03 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 07 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 01 January 2018
AD01 - Change of registered office address 01 January 2018
TM01 - Termination of appointment of director 29 July 2017
AP01 - Appointment of director 28 July 2017
AD01 - Change of registered office address 19 July 2017
AD01 - Change of registered office address 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AD01 - Change of registered office address 19 July 2017
AP01 - Appointment of director 18 July 2017
AD01 - Change of registered office address 18 July 2017
TM01 - Termination of appointment of director 01 July 2017
AP01 - Appointment of director 30 June 2017
PSC07 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
CH01 - Change of particulars for director 26 June 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 19 June 2017
CS01 - N/A 17 June 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 15 June 2017
RESOLUTIONS - N/A 09 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 07 April 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
AA - Annual Accounts 20 December 2016
MR04 - N/A 18 November 2016
MR04 - N/A 18 November 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 17 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 05 February 2015
MR01 - N/A 30 January 2015
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
NEWINC - New incorporation documents 12 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.