Hamkeep Ltd was officially closed on 2021-09-07.
Hamkeep was a private limited company that was situated at Unit 4, Conbar House, Hertford, SG13 7AP. Its total net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2018-02-22) was run by 1 director.
Director Katherine O. who was appointed on 29 March 2018.
The company was officially classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2019-02-21 and last time the accounts were filed was on 05 April 2020.
Hamkeep Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11220143
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 7th Sep 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Katherine O.
Position: Director
Appointed: 29 March 2018
Darren L.
Position: Director
Appointed: 22 February 2018
Resigned: 29 March 2018
People with significant control
Darren L.
Notified on
22 February 2018
Nature of control:
75,01-100% shares
Katherine O.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
14 185
59 933
Net Assets Liabilities
119
143
Other
Creditors
14 066
59 790
Net Current Assets Liabilities
119
143
Total Assets Less Current Liabilities
119
143
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2020/04/05
filed on: 5th, January 2021
accounts
Free Download
(6 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2019/04/05
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 2018/03/29
filed on: 12th, March 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/02/21
filed on: 8th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to 2019/04/05. Originally it was 2019/02/28
filed on: 17th, January 2019
accounts
Free Download
(1 page)
TM01
2018/03/29 - the day director's appointment was terminated
filed on: 2nd, May 2018
officers
Free Download
(1 page)
AP01
New director appointment on 2018/03/29.
filed on: 1st, May 2018
officers
Free Download
(2 pages)
AD01
Address change date: 2018/04/13. New Address: Unit 4 Conbar House Hertford SG13 7AP. Previous address: 140 Walmersley Road Bury BL9 6LL United Kingdom
filed on: 13th, April 2018
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 22nd, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.