Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director Name | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(18 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Abbotts House High Street Seal Sevenoaks Kent TN15 0AJ |
Secretary Name | Charter Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 7 Hobart Place London SW1W 0HH |
Director Name | Mr John Barry Kettel |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 1993) |
Role | Litigation Manager Ed Plc |
Correspondence Address | 43 Overhill Way Park Langley Beckenham Kent BR3 2SN |
Registered Address | 7 Hobart Place London SW1W 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Restoration by order of the court (3 pages) |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1999 | Application for striking-off (1 page) |
15 July 1999 | Return made up to 21/06/99; no change of members (5 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 August 1997 | Director's particulars changed (1 page) |
29 June 1997 | Return made up to 21/06/97; no change of members (5 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 December 1996 | Director's particulars changed (1 page) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 July 1995 | Return made up to 21/06/95; full list of members (14 pages) |
27 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 January 1990 | Return made up to 21/11/89; full list of members (7 pages) |
2 August 1989 | Registered office changed on 02/08/89 from: normanhurst matlock derbyshire (1 page) |
7 December 1988 | Accounts for a dormant company made up to 31 March 1988 (4 pages) |
7 December 1988 | Return made up to 22/08/88; full list of members (7 pages) |
3 November 1987 | Accounts made up to 31 March 1987 (3 pages) |
3 November 1987 | Return made up to 13/08/87; full list of members (5 pages) |
3 December 1986 | Return made up to 07/08/86; full list of members (5 pages) |
1 December 1986 | Accounts for a dormant company made up to 31 March 1986 (4 pages) |
29 November 1978 | Company name changed\certificate issued on 29/11/78 (2 pages) |
8 April 1974 | Certificate of incorporation (1 page) |