Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BA
Director Name | Paul Kristian Hatchwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 July 2002) |
Role | Consultant |
Correspondence Address | 4-2 Fourth Floor Northwood Hall Hornsey Lane London N6 5PJ |
Secretary Name | Mr Theron Edward Christophers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 July 2002) |
Role | Analyst |
Correspondence Address | 23 Ingram House Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4BA |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | Suite 105 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page) |
4 January 2002 | Application for striking-off (1 page) |
29 January 2001 | Accounts for a small company made up to 28 February 2000 (1 page) |
24 January 2001 | Return made up to 02/11/00; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
6 March 2000 | Full accounts made up to 28 February 1999 (7 pages) |
7 February 2000 | Return made up to 02/11/99; full list of members (6 pages) |
24 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (7 pages) |
31 December 1998 | Return made up to 02/11/98; no change of members (4 pages) |
17 February 1998 | Return made up to 02/11/97; no change of members
|
5 November 1997 | Registered office changed on 05/11/97 from: 32A high street esher surrey KT10 9RT (1 page) |
1 July 1997 | Full accounts made up to 28 February 1997 (8 pages) |
3 June 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
14 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
26 April 1996 | New secretary appointed;new director appointed (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Accounting reference date shortened from 30/11/96 to 31/08/96 (1 page) |
26 April 1996 | Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
20 February 1996 | Company name changed enviroweb LIMITED\certificate issued on 21/02/96 (2 pages) |
13 November 1995 | Company name changed envirocom LIMITED\certificate issued on 14/11/95 (4 pages) |
2 November 1995 | Incorporation (38 pages) |