Hampton
Middlesex
TW12 2SH
Secretary Name | Paul Frank Jedzinski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 August 2003) |
Role | Building Consultant |
Correspondence Address | 7 Mount Mews Hampton Middlesex TW12 2SH |
Director Name | Anne Marie Pauline Jedzinski |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2001) |
Role | Administrator |
Correspondence Address | 55a Gloucester Road Hampton Middlesex TW12 2UQ |
Secretary Name | Anne Marie Pauline Jedzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2001) |
Role | Administrator |
Correspondence Address | 55a Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Kevin Diver |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 44 Chestnut Avenue Hampton Middlesex TW12 2NU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 112 Lisbon Avenue Twickenham TW2 5HN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2003 | Application for striking-off (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
22 May 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 October 1997 | New director appointed (2 pages) |
27 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Incorporation (10 pages) |