London
SW14 7RP
Secretary Name | Mrs Christine Mary Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 20 August 2008) |
Role | Secretary |
Correspondence Address | 8 Temple Sheen London SW14 7RP |
Director Name | Margaret Jean Glass |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 7 months (resigned 20 August 1992) |
Role | Company Director Proposed |
Correspondence Address | 23 Churchtown Road Portscatho Gerrans Truro Cornwall TR2 5DZ |
Director Name | Martin Eric Glass |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 7 months (resigned 20 August 1992) |
Role | Company Director Proposed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Churchtown Road Portscatho Gerrans Truro Cornwall TR2 5DZ |
Secretary Name | Martin Eric Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 7 months (resigned 20 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Churchtown Road Portscatho Gerrans Truro Cornwall TR2 5DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 5 days (resigned 27 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £596,221 |
Cash | £170,937 |
Current Liabilities | £251,625 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
14 March 2007 | Return made up to 27/01/07; full list of members (4 pages) |
8 August 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
8 August 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 August 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 August 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
8 August 2006 | Re-registration of Memorandum and Articles (2 pages) |
27 July 2006 | Company name changed hawkins wright LIMITED\certificate issued on 27/07/06 (2 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | Return made up to 27/01/05; full list of members
|
5 February 2005 | Registered office changed on 05/02/05 from: 6 vigo street london W1S 3HF (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members
|
13 February 2003 | Ad 05/02/03--------- £ si 10@1=10 £ ic 105/115 (2 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 27/01/02; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 27/01/01; full list of members (8 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2000 | Return made up to 27/01/00; full list of members
|
16 March 2000 | Ad 09/07/98--------- £ si 5@1 (2 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 June 1996 | Return made up to 27/01/96; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 February 1995 | Return made up to 27/01/95; no change of members (4 pages) |
7 March 1994 | Return made up to 27/01/94; no change of members (4 pages) |
4 June 1993 | Ad 30/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1993 | Return made up to 27/01/93; full list of members
|
17 October 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 January 1992 | Incorporation (14 pages) |