Hampton
Middlesex
TW12 2ST
Director Name | Mr Nicholas Charles Ledo Jefferson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Praxandros Syrimis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Derek Hamilton Timothy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Secretary Name | Robert Ian Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gfx.co.uk |
---|
Registered Address | 100a High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
25 at £1 | Derek Hamilton Timothy 20.00% Ordinary |
---|---|
25 at £1 | Derek Howard Dubri 20.00% Ordinary |
25 at £1 | N.c.l. Jefferson 20.00% Ordinary |
25 at £1 | Praxandros Syrimis 20.00% Ordinary |
25 at £1 | Robert Ian Armstrong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,570 |
Cash | £28,006 |
Current Liabilities | £2,779 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 1997 | Delivered on: 7 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2017 | Application to strike the company off the register (2 pages) |
17 November 2017 | Application to strike the company off the register (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames KT1 4EH on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames KT1 4EH on 24 October 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Director's details changed for Praxandros Syrimis on 1 March 2011 (2 pages) |
14 March 2012 | Secretary's details changed for Robert Ian Armstrong on 1 March 2011 (1 page) |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Praxandros Syrimis on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Nicholas Charles Ledo Jefferson on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Nicholas Charles Ledo Jefferson on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Derek Hamilton Timothy on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Derek Hamilton Timothy on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Robert Ian Armstrong on 1 March 2011 (2 pages) |
14 March 2012 | Secretary's details changed for Robert Ian Armstrong on 1 March 2011 (1 page) |
14 March 2012 | Director's details changed for Derek Hamilton Timothy on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Praxandros Syrimis on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Robert Ian Armstrong on 1 March 2011 (2 pages) |
14 March 2012 | Director's details changed for Nicholas Charles Ledo Jefferson on 1 March 2011 (2 pages) |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Robert Ian Armstrong on 1 March 2011 (2 pages) |
14 March 2012 | Secretary's details changed for Robert Ian Armstrong on 1 March 2011 (1 page) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Director's details changed for Robert Ian Armstrong on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nicholas Charles Ledo Jefferson on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Derek Hamilton Timothy on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Praxandros Syrimis on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nicholas Charles Ledo Jefferson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nicholas Charles Ledo Jefferson on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Praxandros Syrimis on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Derek Hamilton Timothy on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Praxandros Syrimis on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Robert Ian Armstrong on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Robert Ian Armstrong on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Derek Hamilton Timothy on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
11 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (9 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 February 2003 | Return made up to 25/01/03; full list of members
|
6 February 2003 | Return made up to 25/01/03; full list of members
|
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Ad 12/05/00--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
29 August 2000 | Ad 12/05/00--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
2 February 2000 | Return made up to 25/01/00; full list of members
|
2 February 2000 | Return made up to 25/01/00; full list of members
|
26 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1998 | Return made up to 25/01/98; no change of members
|
4 February 1998 | Return made up to 25/01/98; no change of members
|
24 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Ad 02/01/97--------- £ si 98@1 (2 pages) |
5 February 1997 | Ad 02/01/97--------- £ si 98@1 (2 pages) |
5 February 1997 | Return made up to 25/01/97; full list of members
|
5 February 1997 | Return made up to 25/01/97; full list of members
|
21 October 1996 | Accounting reference date notified as 31/03 (1 page) |
21 October 1996 | Accounting reference date notified as 31/03 (1 page) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | New secretary appointed;new director appointed (2 pages) |
31 January 1996 | New secretary appointed;new director appointed (2 pages) |
31 January 1996 | Secretary resigned (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Secretary resigned (2 pages) |
25 January 1996 | Incorporation (17 pages) |
25 January 1996 | Incorporation (17 pages) |