Hampton
Middlesex
TW12 2NX
Secretary Name | Mr Ronald Walter Keevil |
---|---|
Status | Closed |
Appointed | 01 January 2013(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | 8 Jillian Close Hampton Middlesex TW12 2NX |
Director Name | Mr Ronald Walter Keevil |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 21 years (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Jillian Close Hampton Middlesex TW12 2NX |
Director Name | Mr Roy George Pullen |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 20 years (resigned 01 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maple Crescent Slough Berkshire SL2 5LW |
Secretary Name | Mr Ronald Walter Keevil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 21 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jillian Close Hampton Middlesex TW12 2NX |
Director Name | Mr Colin Leslie Milsom |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 days after company formation) |
Appointment Duration | 21 years (resigned 01 March 2013) |
Role | Architect/Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 4 Browning Close Thatcham Newbury Berkshire RG13 4AU |
Director Name | Mr Christopher Noel Kendrick Wainwright |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 days after company formation) |
Appointment Duration | 21 years (resigned 01 March 2013) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Page Close Hampton Middlesex TW12 3XQ |
Director Name | Malcolm Glaucus Nelson Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 days after company formation) |
Appointment Duration | 21 years (resigned 01 March 2013) |
Role | Traction Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Fenny Stratford Milton Keynes MK2 2NY |
Registered Address | 8 Jillian Close Hampton Middlesex TW12 2NX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,402 |
Current Liabilities | £5,486 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
18 April 2016 | Annual return made up to 26 February 2016 no member list (3 pages) |
18 April 2016 | Annual return made up to 26 February 2016 no member list (3 pages) |
3 March 2016 | Accounts for a dormant company made up to 28 February 2016 (9 pages) |
3 March 2016 | Accounts for a dormant company made up to 28 February 2016 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 April 2015 | Annual return made up to 26 February 2015 no member list (3 pages) |
22 April 2015 | Annual return made up to 26 February 2015 no member list (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 April 2014 | Appointment of Mr Ronald Walter Keevil as a director (2 pages) |
23 April 2014 | Appointment of Mr Ronald Walter Keevil as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Ronald Walter Keevil as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Ronald Walter Keevil as a director (2 pages) |
12 April 2014 | Register(s) moved to registered office address (1 page) |
12 April 2014 | Register(s) moved to registered office address (1 page) |
12 April 2014 | Annual return made up to 26 February 2014 no member list (2 pages) |
12 April 2014 | Annual return made up to 26 February 2014 no member list (2 pages) |
22 January 2014 | Termination of appointment of Christopher Wainwright as a director (1 page) |
22 January 2014 | Termination of appointment of Ronald Keevil as a secretary (1 page) |
22 January 2014 | Termination of appointment of Christopher Wainwright as a director (1 page) |
22 January 2014 | Termination of appointment of Colin Milsom as a director (1 page) |
22 January 2014 | Termination of appointment of Ronald Keevil as a director (1 page) |
22 January 2014 | Termination of appointment of Ronald Keevil as a secretary (1 page) |
22 January 2014 | Termination of appointment of Colin Milsom as a director (1 page) |
22 January 2014 | Termination of appointment of Malcolm Young as a director (1 page) |
22 January 2014 | Termination of appointment of Ronald Keevil as a director (1 page) |
22 January 2014 | Termination of appointment of Malcolm Young as a director (1 page) |
20 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
20 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
10 April 2013 | Annual return made up to 26 February 2013 no member list (8 pages) |
10 April 2013 | Annual return made up to 26 February 2013 no member list (8 pages) |
9 April 2013 | Termination of appointment of Roy Pullen as a director (1 page) |
9 April 2013 | Termination of appointment of Roy Pullen as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 26 February 2012 no member list (8 pages) |
20 March 2012 | Annual return made up to 26 February 2012 no member list (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
4 March 2011 | Annual return made up to 26 February 2011 no member list (8 pages) |
4 March 2011 | Annual return made up to 26 February 2011 no member list (8 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Mr Colin Leslie Milsom on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Christopher Noel Kendrick Wainwright on 1 January 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Mr Roy George Pullen on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Colin Leslie Milsom on 1 January 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Malcolm Glaucus Nelson Young on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Roy George Pullen on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Christopher Noel Kendrick Wainwright on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Christopher Noel Kendrick Wainwright on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Colin Leslie Milsom on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Roy George Pullen on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm Glaucus Nelson Young on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Malcolm Glaucus Nelson Young on 1 January 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 April 2009 | Annual return made up to 26/02/09 (3 pages) |
3 April 2009 | Annual return made up to 26/02/09 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 March 2008 | Annual return made up to 26/02/08 (3 pages) |
14 March 2008 | Annual return made up to 26/02/08 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 March 2007 | Annual return made up to 26/02/07 (2 pages) |
20 March 2007 | Annual return made up to 26/02/07 (2 pages) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
12 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
28 March 2006 | Annual return made up to 26/02/06 (2 pages) |
28 March 2006 | Annual return made up to 26/02/06 (2 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 April 2005 | Annual return made up to 26/02/05
|
4 April 2005 | Annual return made up to 26/02/05
|
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
26 April 2004 | Annual return made up to 26/02/04 (5 pages) |
26 April 2004 | Annual return made up to 26/02/04 (5 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
27 April 2003 | Annual return made up to 26/02/03 (5 pages) |
27 April 2003 | Annual return made up to 26/02/03 (5 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
28 March 2002 | Annual return made up to 26/02/02
|
28 March 2002 | Annual return made up to 26/02/02
|
24 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
3 April 2001 | Annual return made up to 26/02/01 (4 pages) |
3 April 2001 | Annual return made up to 26/02/01 (4 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
18 April 2000 | Annual return made up to 26/02/00 (4 pages) |
18 April 2000 | Annual return made up to 26/02/00 (4 pages) |
5 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
5 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
31 March 1999 | Annual return made up to 26/02/99
|
31 March 1999 | Annual return made up to 26/02/99
|
16 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
26 February 1998 | Annual return made up to 26/02/98 (6 pages) |
26 February 1998 | Annual return made up to 26/02/98 (6 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
21 March 1997 | Annual return made up to 26/02/97 (6 pages) |
21 March 1997 | Annual return made up to 26/02/97 (6 pages) |
12 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
12 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
8 March 1996 | Annual return made up to 26/02/96
|
8 March 1996 | Annual return made up to 26/02/96
|
20 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
20 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |