HAMOLD LIMITED

Dissolved London

Financial intermediation not elsewhere classified

Financial intermediation not elsewhere classified
H

HAMOLD LIMITED

Financial intermediation not elsewhere classified

Founded 13 Dec 1971 Dissolved London, United Kingdom website.com
Financial intermediation not elsewhere classified
Accounts Submitted 3 Apr 2019
Confirmation Submitted 15 Apr 2020 Next due 12 Apr 2021 62 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

Full company profile for HAMOLD LIMITED (01034552), a dissolved company based in London, United Kingdom. Incorporated 13 Dec 1971. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Diana Mary RawstronDirectorBritishUnited Kingdom813 Feb 2016Active
Elizabeth Anne MacphailSecretaryBritishUnknown29 Mar 1992Active

Shareholders

Shareholders (2)

Mr Philip Gordon Perry, Mrs Diana Mary Rawstron And Ajay Kumar Baron Kakkar Of Loxbeare
100.0%
100
A K Kakkar And P G Perry As Executors Of The Estate Of H. J. Hyams
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Philip Gordon Perry

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1947
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Diana Mary Rawstron

British

Active
Notified 26 Jun 2017
Residence United Kingdom
DOB October 1944
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Ajay Kumar Kakkar

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Apr 2021GazetteGazette Dissolved Compulsory
19 Jan 2021GazetteGazette Notice Compulsory
15 Apr 2020Confirmation StatementConfirmation statement made on 29 Mar 2020 with updates
9 Apr 2020Persons With Significant ControlChange to Mr Philip Gordon Perry as a person with significant control on 11 Feb 2019
9 Apr 2020OfficersChange to director Mr Philip Gordon Perry on 11 Feb 2019
6 Apr 2021 Gazette

Gazette Dissolved Compulsory

19 Jan 2021 Gazette

Gazette Notice Compulsory

15 Apr 2020 Confirmation Statement

Confirmation statement made on 29 Mar 2020 with updates

9 Apr 2020 Persons With Significant Control

Change to Mr Philip Gordon Perry as a person with significant control on 11 Feb 2019

9 Apr 2020 Officers

Change to director Mr Philip Gordon Perry on 11 Feb 2019

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

5 years ago on 6 Apr 2021

Gazette Notice Compulsory

5 years ago on 19 Jan 2021

Confirmation statement made on 29 Mar 2020 with updates

6 years ago on 15 Apr 2020

Change to Mr Philip Gordon Perry as a person with significant control on 11 Feb 2019

6 years ago on 9 Apr 2020

Change to director Mr Philip Gordon Perry on 11 Feb 2019

6 years ago on 9 Apr 2020