Company NameHampshire Cushions Limited
Company StatusDissolved
Company NumberSC305938
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 8 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAminta Jane Theed
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Alderney Street
Pimlico
London
SW1V 4EZ
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 28 August 2015)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Jonathan Alexander Hunt
40.00%
Ordinary
20 at £1Aminta Jane Theed
20.00%
Ordinary
20 at £1John Maitland Hunt
20.00%
Ordinary
20 at £1Sarah Hunt
20.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
6 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
17 August 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
28 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
20 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (15 pages)
26 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
11 August 2009Return made up to 26/07/09; full list of members (10 pages)
27 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
6 August 2008Return made up to 26/07/08; no change of members (6 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 September 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/07
(7 pages)
3 September 2007Ad 04/07/06--------- £ si 80@1 (2 pages)
26 July 2006Incorporation (19 pages)