Hampton
Middlesex
TW12 2ST
Secretary Name | Jack Arthur Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years (closed 19 October 2004) |
Role | Secretary |
Correspondence Address | Park Edge 108 High Street Hampton Middlesex TW12 2ST |
Director Name | Barry Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 October 2004) |
Role | Publisher |
Correspondence Address | 34 Holmwood Road Cheam Surrey SM2 7JP |
Director Name | Alfred Henry David Hagger |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1995) |
Role | Marketing Director |
Correspondence Address | 9 Highfield Place Epping Essex CM16 4DB |
Director Name | Mr Robert William Bardwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1997) |
Role | Publishing Consultant |
Correspondence Address | 13 Erridge Road Merton Park London SW19 3JA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £153 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2004 | Application for striking-off (1 page) |
17 December 2003 | Return made up to 08/09/03; full list of members (7 pages) |
2 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
23 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
7 November 2000 | Return made up to 08/09/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 May 2000 (5 pages) |
14 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
13 September 1999 | Full accounts made up to 31 May 1999 (4 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (5 pages) |
28 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
3 November 1997 | Director resigned (1 page) |
2 November 1997 | Return made up to 08/09/97; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 31 May 1997 (6 pages) |
21 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
26 September 1995 | Return made up to 08/09/95; change of members
|
23 August 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
3 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
27 June 1995 | Ad 25/05/95--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 320 garratt lane london SW18 4EJ (1 page) |
13 June 1995 | Company name changed formlist LIMITED\certificate issued on 14/06/95 (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | £ nc 100/1000 22/05/95 (1 page) |