Hampton
Middlesex
TW12 2ST
Secretary Name | Dorothy Anne Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 13 years (closed 01 July 2014) |
Role | Secretary |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Richard John Crouch |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Scudders Farm Valley Road Fawkham Longfield Kent DA3 8LX |
Director Name | Marquis Of Milford Haven George Ivar Louis Milford Haven |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 69 Onslow Gardens London SW7 3QD |
Secretary Name | Donald Keith Eade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Kilve Park Copse Dorking Surrey RH5 4BL |
Director Name | Andrew Peter Hood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 2004) |
Role | Business Development |
Correspondence Address | 12 Wellington Court Wellington Road Hampton Hill Middlesex TW12 1JS |
Director Name | Robin Robins |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(13 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bermuda House 45 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
Director Name | Mr Stephen Russel Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(13 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 2011) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Little Court 11 Queensway Reading Berkshire RG4 6SQ |
Director Name | Mr Dominic Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | New Ridge Church Street Beckley Oxford OX3 9UT |
Director Name | Mr Andrew Jonathan Olie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monksleigh The Fosse North Curry Taunton Somerset TA3 6LJ |
Director Name | Mr Dominic Peter Clive Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bermuda House 45 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
Director Name | Mr Keith Riley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bermuda House, 45 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 100a High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
10.5k at £1 | Imperial Innovations 8.95% Ordinary |
---|---|
10.5k at £1 | Robin Robins 8.93% Ordinary |
6k at £1 | Keith Riley 5.10% Ordinary |
5.5k at £1 | Dorothy Hood 4.68% Ordinary |
5.3k at £1 | C.a. Perrin 4.54% Ordinary |
5k at £1 | Bhavesh Maru & Kanita Maru 4.25% Ordinary |
5k at £1 | David Wilson 4.25% Ordinary |
5k at £1 | Dr Stephen Russel Smith 4.25% Ordinary |
5k at £1 | Iakoros Sourides 4.25% Ordinary |
5k at £1 | Mr Daniel Berger 4.25% Ordinary |
5k at £1 | Mr Peter Golsby 4.25% Ordinary |
5k at £1 | Mrs Jane Berger 4.25% Ordinary |
4k at £1 | Jon Belliss 3.38% Ordinary |
3.3k at £1 | Inat LTD 2.80% Ordinary |
17.2k at £1 | Defries Investments LTD 14.66% Ordinary |
12.7k at £1 | A.p. Hood 10.77% Ordinary |
2.3k at £1 | Christopher Richard Strong 1.97% Ordinary |
2.2k at £1 | Peter Hood 1.90% Ordinary |
2k at £1 | Robin Hood 1.70% Ordinary |
1000 at £1 | Richards Michael Everall 0.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£259,432 |
Cash | £939 |
Current Liabilities | £8,645 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Termination of appointment of Robin Robins as a director (1 page) |
30 July 2013 | Termination of appointment of Dominic Berger as a director (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Director's details changed for Robin Robins on 31 July 2011 (2 pages) |
31 July 2012 | Director's details changed for Peter Hood on 31 July 2011 (2 pages) |
31 July 2012 | Director's details changed for Mr. Dominic Peter Clive Berger on 31 July 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Dorothy Anne Hood on 31 July 2011 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Termination of appointment of Keith Riley as a director (2 pages) |
5 August 2011 | Termination of appointment of Stephen Smith as a director (2 pages) |
27 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Peter Hood on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dr Stephen Russel Smith on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dr Stephen Russel Smith on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Peter Hood on 1 October 2009 (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Appointment of Keith Riley as a director (3 pages) |
19 January 2010 | Director's details changed for Robin Robins on 19 December 2009 (2 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (9 pages) |
26 May 2009 | Ad 23/04/09\gbp si 5263@1=5263\gbp ic 100000/105263\ (2 pages) |
20 May 2009 | Nc inc already adjusted 31/03/09 (1 page) |
20 May 2009 | Resolutions
|
20 April 2009 | Appointment terminated director andrew olie (1 page) |
18 March 2009 | Director appointed dominic berger (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 September 2008 | Ad 28/06/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (4 pages) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
16 September 2008 | Return made up to 12/05/08; full list of members (5 pages) |
16 September 2008 | Appointment terminated director dominic berger (1 page) |
9 July 2008 | Director appointed andrew jonathan olie (2 pages) |
16 January 2008 | New director appointed (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Ad 08/06/05--------- £ si 1000@1=1000 £ ic 49000/50000 (2 pages) |
25 July 2005 | Secretary's particulars changed (2 pages) |
15 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 June 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 August 2002 | Return made up to 12/05/02; full list of members (8 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Return made up to 12/05/99; full list of members
|
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: hurst house 157/169 walton road east molesey surrey KT8 0DX (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1997 | Return made up to 12/05/97; no change of members (4 pages) |
14 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
3 January 1996 | Return made up to 12/05/95; change of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 August 1992 | Memorandum and Articles of Association (25 pages) |
9 July 1992 | Company name changed mislex (38) LIMITED\certificate issued on 10/07/92 (2 pages) |
12 May 1992 | Incorporation (18 pages) |