Hook
Surrey
KT9 1AZ
Secretary Name | Katie Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 16 September 2014) |
Role | Child Minder |
Correspondence Address | 18a Berrylands Road Surbiton Surrey KT5 8RA |
Secretary Name | Mr Peter Wilfred Burch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2000) |
Role | Company Director |
Correspondence Address | 29 Carter Close Windsor Berkshire SL4 3QX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 72 Rhodrons Avenue Chessington Surrey KT9 1AZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
2 at £1 | David Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,083 |
Cash | £1,718 |
Current Liabilities | £5,876 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Director's details changed for David Anthony Gallagher on 5 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for David Anthony Gallagher on 5 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 August 2009 | Return made up to 06/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Return made up to 06/05/08; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 72 rhodrons avenue hook surrey KT9 1AZ (1 page) |
3 March 2009 | Appointment terminated secretary peter burch (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2006 | Return made up to 06/05/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 May 2004 | Return made up to 06/05/04; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 226 brangwyn crescent london SW19 2UE (1 page) |
29 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 May 2001 | Return made up to 06/05/00; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 18A berrylands road surbiton surrey KT5 8RA (1 page) |
4 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 January 2000 | Return made up to 06/05/99; no change of members (4 pages) |
10 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
9 October 1998 | Return made up to 06/05/98; full list of members
|
31 March 1998 | New secretary appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
6 May 1997 | Incorporation (14 pages) |