Hampton
Middlesex
TW12 2HA
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2002(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 May 2004) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mrs Avril Roberta Mulberry |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 October 2002) |
Role | Sales Director |
Correspondence Address | 2 The Chase Sunbury On Thames Middlesex TW16 5AN |
Secretary Name | Mr Derek Norton Wadlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | Back Of The Moon Taggs Island Hampton Middlesex TW12 2HA |
Registered Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,914 |
Net Worth | £7,930 |
Cash | £31 |
Current Liabilities | £4,212 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
15 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 October 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
15 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
26 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: exmouth villa 34 elmgrove road weybridge surrey ,KT13 8PD (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |