Hampton
Middlesex
TW12 2DP
Secretary Name | Claudio Antiri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 13 Spring Grove Hampton Middlesex TW12 2DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13 Spring Grove Hampton Middlesex TW12 2DP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2002 | Application for striking-off (1 page) |
8 March 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
11 October 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
11 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
9 August 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
8 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 March 1999 | Ad 01/09/97--------- £ si 100@1 (2 pages) |
22 March 1999 | Resolutions
|
18 November 1998 | Resolutions
|
18 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
30 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 1 grandier court sandecotes road poole dorset BH14 8NX (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
15 October 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 119 firs close mitcham surrey CR4 1AX (1 page) |
13 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
11 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
14 May 1996 | Accounting reference date notified as 31/08 (1 page) |
14 May 1996 | Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 1995 | Resolutions
|
14 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
15 August 1995 | Incorporation (34 pages) |