Company NameHamsard 3378 Limited
Company StatusDissolved
Company Number09639667
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Louise Anne O'Brien
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beza Road Hunslet
Leeds
Yorkshire
LS10 2BR
Director NameMr Ian Paul Jenner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Falcon Road
Bingley
West Yorkshire
BD16 4DW

Contact

Websitegreyhoundbox.co.uk
Telephone0845 1662625
Telephone regionUnknown

Location

Registered AddressUnit 1 Beza Road
Hunslet
Leeds
Yorkshire
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 July 2015Delivered on: 16 July 2015
Persons entitled: Llyods Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: Ian Paul Jenner

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (3 pages)
12 February 2020Satisfaction of charge 096396670002 in full (1 page)
12 February 2020Satisfaction of charge 096396670001 in full (1 page)
13 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Louise Anne O'brien as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Louise Anne O'brien as a person with significant control on 26 June 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
(4 pages)
16 July 2015Registration of charge 096396670002, created on 3 July 2015 (25 pages)
16 July 2015Registration of charge 096396670002, created on 3 July 2015 (25 pages)
16 July 2015Registration of charge 096396670002, created on 3 July 2015 (25 pages)
14 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 175 (a) conflict of interest 02/07/2015
(3 pages)
9 July 2015Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages)
9 July 2015Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages)
9 July 2015Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page)
9 July 2015Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages)
7 July 2015Registration of charge 096396670001, created on 3 July 2015 (48 pages)
7 July 2015Registration of charge 096396670001, created on 3 July 2015 (48 pages)
7 July 2015Registration of charge 096396670001, created on 3 July 2015 (48 pages)
15 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
(11 pages)
15 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
(11 pages)