London
SW16 5SR
Secretary Name | Peter McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 February 2018) |
Role | Company Director |
Correspondence Address | 76 Dorien Road London SW20 8EJ |
Director Name | Yannis Assimakopoulos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 January 1998) |
Role | Business Consultant |
Correspondence Address | 5 Fieldend Road London SW16 5SR |
Secretary Name | Evdokia Cratsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 5 Fieldend Road London SW16 5SR |
Secretary Name | Shilpa Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2005) |
Role | Business Woman |
Correspondence Address | 18 Hepworth Road London SW16 5DU |
Secretary Name | Paul Milburn |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Ashville House 131-139 Kingston Road Wimbledon SW19 1QJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £903,525 |
Net Worth | -£261,871 |
Cash | £10,972 |
Current Liabilities | £2,601,188 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (13 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (13 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (11 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (11 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (11 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 7 August 2014 (10 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 7 August 2014 (10 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 7 August 2014 (10 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 7 August 2014 (10 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (11 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (11 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 7 August 2013 (11 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 7 August 2013 (11 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 7 August 2012 (12 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (12 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (12 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 7 August 2012 (12 pages) |
26 August 2011 | Appointment of a voluntary liquidator (1 page) |
26 August 2011 | Appointment of a voluntary liquidator (1 page) |
22 August 2011 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GY1 1UW on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GY1 1UW on 22 August 2011 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Statement of affairs with form 4.19 (6 pages) |
17 August 2011 | Statement of affairs with form 4.19 (6 pages) |
17 August 2011 | Resolutions
|
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
11 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
26 November 2009 | Appointment of Peter Mcintosh as a secretary (3 pages) |
26 November 2009 | Termination of appointment of Paul Milburn as a secretary (2 pages) |
26 November 2009 | Appointment of Peter Mcintosh as a secretary (3 pages) |
26 November 2009 | Termination of appointment of Paul Milburn as a secretary (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
25 March 2009 | Secretary's change of particulars / paul milburn / 11/03/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / paul milburn / 11/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Return made up to 22/04/08; full list of members (5 pages) |
15 August 2008 | Return made up to 22/04/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 June 2007 | Return made up to 22/04/07; full list of members (6 pages) |
21 June 2007 | Return made up to 22/04/07; full list of members (6 pages) |
29 November 2006 | Full accounts made up to 30 December 2005 (13 pages) |
29 November 2006 | Full accounts made up to 30 December 2005 (13 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members
|
11 May 2006 | Return made up to 22/04/06; full list of members
|
28 April 2006 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
28 April 2006 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Return made up to 22/04/05; full list of members
|
8 August 2005 | Return made up to 22/04/05; full list of members
|
5 May 2005 | Registered office changed on 05/05/05 from: 1ST floor windsor house 1270 london road norbury london SW16 4DY (1 page) |
5 May 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 1ST floor windsor house 1270 london road norbury london SW16 4DY (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
29 September 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
29 September 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
24 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 6 dancastle court arcadia avenue london N3 2JU (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 6 dancastle court arcadia avenue london N3 2JU (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
26 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
2 August 2001 | Return made up to 22/04/01; full list of members (6 pages) |
2 August 2001 | Return made up to 22/04/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 September 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 299 northborough road norbury london surrey SW16 4TR (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 299 northborough road norbury london surrey SW16 4TR (1 page) |
19 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
21 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
6 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
22 September 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
22 September 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
17 September 1997 | Ad 11/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1997 | Ad 11/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1997 | Company name changed hampton communications LIMITED\certificate issued on 10/09/97 (2 pages) |
9 September 1997 | Company name changed hampton communications LIMITED\certificate issued on 10/09/97 (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
22 April 1997 | Incorporation (14 pages) |
22 April 1997 | Incorporation (14 pages) |