Company NameIsrael Hampshire Limited
Company StatusDissolved
Company Number07058586
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date19 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Michael Hampshire
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Churchfields
Barry
CF63 1FR
Wales
Director NameMr Paul Israel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityWelsh
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address22 Linden Avenue
West Cross
SA3 5LE
Wales
Secretary NamePaul Israel
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Linden Avenue
West Cross
SA3 5LE
Wales

Contact

Telephone01792 402811
Telephone regionSwansea

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Michael Hampshire
50.00%
Ordinary
50 at £1Paul Israel
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,310
Cash£2,841
Current Liabilities£62,834

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
21 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)