HAMILTONS INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 01616784 |
Category | Private Limited Company |
Incorporated | 24 Feb 1982 |
Age | 42 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
HAMILTONS INTERNATIONAL LIMITED is an dissolved private limited company with number 01616784. It was incorporated 42 years, 3 months, 9 days ago, on 24 February 1982 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is The Design Centre Swan Quay The Design Centre Swan Quay, Faversham, ME13 7DA, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Denise Jane Knights-Toomer
Change date: 2018-07-25
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynda May Buichanan
Cessation date: 2017-01-01
Documents
Change person director company with change date
Date: 03 Aug 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mrs Denise Jane Knights-Toomer
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
New address: The Design Centre Swan Quay 1 Belvedere Road Faversham Kent ME13 7DA
Old address: Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Lynda May Buchanan
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH
Change date: 2016-01-08
Old address: Burlington House Canterbury Road Challock Kent TN25 4BJ
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynda May Buchanan
Appointment date: 2016-01-01
Documents
Change account reference date company previous shortened
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Denise Knights-Toomer
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Knights Toomer
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Knights Toomer
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Charles Knights Toomer
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Mrs Denise Jane Knights-Toomer
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from burlington house canterbury road challock kent TN25 4BJ
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from 8 provender walk belvedere road faversham kent ME13 7NF uk
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / denise knights-toomer / 14/11/2008
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael knights toomer / 14/11/2008
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from 8 provender walk belvedere road faversham kent ME13 7NF uk
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from pond farm weeks lane biddenden kent TN27 8JX
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael knights toomer / 16/09/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / denise knights-toomer / 16/09/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Accounts amended with made up date
Date: 08 Sep 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AAMD
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/96; no change of members
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/94; no change of members
Documents
Legacy
Date: 10 Mar 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 10 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 15 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/92; full list of members
Documents
Legacy
Date: 11 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 12 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/08/91; no change of members
Documents
Accounts with accounts type small
Date: 04 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/08/90; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/02/89; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 15 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 13 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
49A MALTHOUSE WAY,CAMBRIDGE,CB22 7RR
Number: | 02911736 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE COURT BUSINESS CENTRE WATER LANE,PRESCOT,L35 1RD
Number: | 08727208 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10908036 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 STAINES ROAD EAST,SUNBURY-ON-THAMES,TW16 5BB
Number: | 10316097 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09962322 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 SOUTHAMPTON ROW,LONDON,WC1B 5JX
Number: | 02913465 |
Status: | ACTIVE |
Category: | Private Limited Company |