Twickenham
Middlesex
TW1 2QD
Secretary Name | Mrs Stephen Swindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rounds Hill Kenilworth Warwickshire CV8 1DW |
Director Name | Mr Geoffrey William Brooke-Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamilton House 20-24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Director Name | Mr Colin John Witherall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Hamilton House Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2014) |
Correspondence Address | Hamilton House Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Registered Address | 9 Park Road Twickenham Middlesex TW1 2QD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
1 at £1 | Colin John Witherall 50.00% Ordinary |
---|---|
1 at £1 | Hamilton House Corporate Services LTD 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 August 2017 | Notification of David Reuben Hail as a person with significant control on 6 October 2016 (2 pages) |
3 August 2017 | Notification of David Reuben Hail as a person with significant control on 6 October 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
1 August 2017 | Register(s) moved to registered inspection location John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page) |
1 August 2017 | Register inspection address has been changed to John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page) |
1 August 2017 | Register(s) moved to registered inspection location John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page) |
1 August 2017 | Register inspection address has been changed to John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
3 November 2016 | Amended accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 November 2016 | Amended accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 November 2016 | Amended accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 November 2016 | Amended accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 November 2016 | Amended accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 November 2016 | Amended accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 October 2016 | Registered office address changed from C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX to 9 Park Road Twickenham Middlesex TW1 2QD on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX to 9 Park Road Twickenham Middlesex TW1 2QD on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Colin John Witherall as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of David Hail as a director on 6 October 2016 (3 pages) |
20 October 2016 | Termination of appointment of Colin John Witherall as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of David Hail as a director on 6 October 2016 (3 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
18 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 October 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 October 2014 | Termination of appointment of Hamilton House Corporate Services Limited Co Reg No 03181140 as a secretary on 1 January 2014 (1 page) |
21 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Hamilton House Corporate Services Limited Co Reg No 03181140 as a secretary on 1 January 2014 (1 page) |
21 October 2014 | Director's details changed for Mr Colin John Witherall on 1 January 2014 (2 pages) |
21 October 2014 | Termination of appointment of Hamilton House Corporate Services Limited Co Reg No 03181140 as a secretary on 1 January 2014 (1 page) |
21 October 2014 | Director's details changed for Mr Colin John Witherall on 1 January 2014 (2 pages) |
21 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Colin John Witherall on 1 January 2014 (2 pages) |
14 October 2014 | Registered office address changed from Hamilton House 20-24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Hamilton House 20-24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 14 October 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
23 July 2013 | Termination of appointment of Geoffrey Brooke-Taylor as a director (1 page) |
23 July 2013 | Termination of appointment of Geoffrey Brooke-Taylor as a director (1 page) |
23 July 2013 | Appointment of Mr Colin John Witherall as a director (2 pages) |
23 July 2013 | Appointment of Mr Colin John Witherall as a director (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Company name changed evolution marketing & communications LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed evolution marketing & communications LIMITED\certificate issued on 25/03/11
|
17 March 2011 | Resolutions
|
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
17 March 2011 | Resolutions
|
16 August 2010 | Appointment of Mr Geoffrey William Brooke-Taylor as a director (2 pages) |
16 August 2010 | Appointment of Mr Geoffrey William Brooke-Taylor as a director (2 pages) |
28 July 2010 | Termination of appointment of Colin Witherall as a director (1 page) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Hamilton House Corporate Services Limited Co Reg No 03181140 on 26 June 2010 (2 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Termination of appointment of Colin Witherall as a director (1 page) |
28 July 2010 | Secretary's details changed for Hamilton House Corporate Services Limited Co Reg No 03181140 on 26 June 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
19 May 2009 | Return made up to 26/06/08; full list of members (3 pages) |
19 May 2009 | Return made up to 26/06/08; full list of members (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 December 2008 | Secretary appointed hamilton house corporate services LIMITED co reg no 03181140 (2 pages) |
3 December 2008 | Appointment terminated secretary stephen swindle (1 page) |
3 December 2008 | Appointment terminated secretary stephen swindle (1 page) |
3 December 2008 | Secretary appointed hamilton house corporate services LIMITED co reg no 03181140 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
27 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 July 2001 | Return made up to 26/06/01; full list of members
|
9 July 2001 | Return made up to 26/06/01; full list of members
|
29 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
20 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
20 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
20 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
3 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
14 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
29 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
26 June 1996 | Incorporation (14 pages) |
26 June 1996 | Incorporation (14 pages) |