Taggs Island
Hampton
Middlesex
TW12 2HA
Director Name | Adam Shaw |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | Valentina Taggs Island Hampton Middlesex TW12 2HA |
Director Name | Mr Russell Thornhill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Keswick Road Twickenham Middlesex TW2 7HL |
Director Name | Linda Dineen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 13 Camberia Court Church Street Staines Middlesex TW18 4XY |
Director Name | John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Secretary Name | John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 15 September 1999) |
Role | Secretary |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Farm The Green Bishop Burton Beverley HU17 8QA |
Director Name | Ian Compton Taylor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Julie Elizabeth Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 211 Staines Road Staines Middlesex TW18 2RS |
Secretary Name | Mr Russell Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Keswick Road Twickenham Middlesex TW2 7HL |
Secretary Name | Mattheus Van Niekerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 78 Birkbeck Road Mill Hill London NW7 4AY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Happy Times Central Office 57 Filmer Road Fulham London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,724 |
Current Liabilities | £28,909 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Company name changed happy times nurseries and child care LIMITED\certificate issued on 19/06/08 (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from the limes 123 mortlake high street london SW14 8SN (1 page) |
7 April 2008 | Appointment terminated secretary mattheus van niekerk (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
23 September 2007 | Secretary resigned (1 page) |
10 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
23 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members
|
19 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (11 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: suite 7 wendell court 16-20 wendell road stamford brook london W12 9RT (1 page) |
6 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
24 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Director resigned (1 page) |
14 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: hydra house 26 north street ashford kent TN24 8JR (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: transport house apsley street ashford kent TN23 1LF (1 page) |
19 May 2000 | Return made up to 15/05/00; full list of members
|
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
4 October 1999 | Auditor's resignation (3 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
20 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Return made up to 15/05/99; full list of members (9 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: micklegate house micklegate selby north yorkshire Y08 0EA (1 page) |
21 May 1999 | Director resigned (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 July 1998 | Memorandum and Articles of Association (42 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (34 pages) |
9 June 1998 | Return made up to 15/05/98; full list of members (11 pages) |
2 January 1998 | Location of register of members (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Nc inc already adjusted 24/09/97 (1 page) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | Ad 28/08/97--------- £ si 104999@1=104999 £ ic 1/105000 (2 pages) |
2 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
3 June 1997 | Company name changed inhoco 635 LIMITED\certificate issued on 03/06/97 (2 pages) |
16 April 1997 | Incorporation (20 pages) |