Hampton
Middlesex
TW12 2HA
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2002(22 years, 9 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 | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 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 | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 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 | £5,000 |
Net Worth | £122 |
Cash | £74 |
Current Liabilities | £1,077 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
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) |
12 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 2 green street lower sunbury TW16 6RN (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 30/06/00; no change of members (6 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 August 1996 | Return made up to 30/06/96; no change of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |