This company is commonly known as Hamran Accountancy Limited. The company was founded 12 years ago and was given the registration number 07701935. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 69202 - Bookkeeping activities.
Name | : | HAMRAN ACCOUNTANCY LIMITED |
---|---|---|
Company Number | : | 07701935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 July 2011 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG | Secretary | 02 February 2016 | Active |
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG | Director | 12 July 2011 | Active |
Mr Karnail Singh Tumber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-02-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-04-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-11-06 | Change of name | Change of name notice. | Download |
2018-08-03 | Accounts | Change account reference date company previous extended. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Officers | Appoint person secretary company with name date. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-01 | Address | Change registered office address company with date old address new address. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.