Hampton Hill
Middlesex
TW12 1JP
Secretary Name | Sophi Paula Victor Irvine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 34 Hale End Road Walthamstow London E17 4BQ |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Joseph Anthony Dowling |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 10 Glenview Abbey Wood London SE2 0SD |
Director Name | Mr Georges Elias Kanaan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse Flat 8 Airlie Gardens London W8 7AJ |
Director Name | Russel Ian Churston Michelmore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 1995) |
Role | Project Co Ordinator |
Correspondence Address | Crossways House Station Road Sandford Avon BS19 5RA |
Secretary Name | Mr Joseph Anthony Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 10 Glenview Abbey Wood London SE2 0SD |
Director Name | Savvas Costa Themistocleous |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 1995(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1996) |
Role | Accountant |
Correspondence Address | PO Box 69428 Shara Amir Mohamed Bin Abdulaziz Riyadh Central Region 11547 Foreign |
Secretary Name | Savvas Costa Themistocleous |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 1995(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1996) |
Role | Accountant |
Correspondence Address | PO Box 69428 Shara Amir Mohamed Bin Abdulaziz Riyadh Central Region 11547 Foreign |
Secretary Name | John Simon Ellman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 53 Derby Drive Peterborough Cambridgeshire PE1 4NG |
Director Name | John Simon Ellman Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 53 Derby Drive Peterborough Cambridgeshire PE1 4NG |
Secretary Name | Mr Richard Henry Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bassingham Road Wandsworth London SW18 3AG |
Registered Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£542,200 |
Cash | £658 |
Current Liabilities | £722,031 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 March 2002 | Return made up to 09/02/02; full list of members
|
26 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
7 February 2000 | Company name changed goulditar no. 331 LIMITED\certificate issued on 08/02/00 (3 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members
|
22 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 February 1998 | Return made up to 09/02/98; full list of members (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Auditor's resignation (1 page) |
24 February 1997 | Return made up to 09/02/97; full list of members
|
1 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
2 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | Full accounts made up to 31 December 1994 (12 pages) |
20 February 1996 | Return made up to 09/02/96; full list of members
|
2 November 1995 | Director resigned (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
20 March 1995 | New director appointed (2 pages) |