Hampton Court Road
Hampton
TW12 2HA
Director Name | Mr Julian Linford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Strada Dei Colli Sak Palombara Sabina Rm 00018 Italy |
Secretary Name | Mr Julian Linford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Strada Dei Colli Sak Palombara Sabina Rm 00018 Italy |
Director Name | Ms Ann Carwithen Garland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 55 Albany Mansions London SW11 4PQ |
Director Name | Mr David Christopher Hewett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | Flat 55 Albany Mansions Albert Bridge Road London SW11 4PQ |
Secretary Name | Mr David Christopher Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | Flat 55 Albany Mansions Albert Bridge Road London SW11 4PQ |
Registered Address | The Phoenix Taggs Island Hampton Court Road Hampton TW12 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,998 |
Cash | £5,833 |
Current Liabilities | £2,589 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2001 | Application for striking-off (1 page) |
11 June 2001 | Company name changed ultradesign LIMITED\certificate issued on 11/06/01 (2 pages) |
25 August 2000 | Secretary's particulars changed (1 page) |
23 August 2000 | Return made up to 02/08/00; full list of members
|
8 May 2000 | Company name changed ultradesign technology LIMITED\certificate issued on 09/05/00 (2 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Return made up to 02/08/98; full list of members
|
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 August 1997 | Return made up to 02/08/97; no change of members
|
26 July 1996 | Return made up to 02/08/96; no change of members
|
12 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 September 1995 | Auditor's resignation (2 pages) |
26 July 1995 | Return made up to 02/08/95; full list of members (6 pages) |