Hampton Hill
Hampton
Middlesex
TW12 1NT
Director Name | Robert John Vincent |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 March 1992(1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 10 January 2009) |
Role | Engineer/Director |
Correspondence Address | 94 Ambleside Road Lightwater Surrey GU18 5UJ |
Secretary Name | Diana Palmer Good |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2005(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 January 2009) |
Role | Secretary |
Correspondence Address | 118 High Street Hampton Hill Middlesex TW12 1NT |
Secretary Name | Robert John Vincent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2005) |
Role | Engineer/Director |
Correspondence Address | 94 Ambleside Road Lightwater Surrey GU18 5UJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 53 Lampton Road Hounslow Middx TW3 1JG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£226 |
Current Liabilities | £33,901 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2008 | Completion of winding up (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2007 | Order of court to wind up (2 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
5 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
26 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
15 April 2000 | Accounts made up to 31 March 1999 (10 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Return made up to 21/02/99; full list of members (6 pages) |
29 March 1999 | Accounts made up to 31 March 1998 (10 pages) |
19 June 1998 | Return made up to 21/02/98; no change of members (4 pages) |
1 May 1998 | Accounts made up to 31 March 1997 (10 pages) |
21 May 1997 | Return made up to 21/02/97; no change of members (4 pages) |
31 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
31 May 1996 | Return made up to 21/02/96; full list of members
|
9 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
14 June 1995 | Return made up to 21/02/95; no change of members (4 pages) |
21 February 1992 | Incorporation (17 pages) |