Hampton
Middlesex
TW12 3DT
Director Name | Marcus Perry Hayes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barn Cottages Little Wittenham Abingdon Oxfordshire OX14 4RA |
Director Name | Mr Paul Antony Honeywell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Spratton Lodge Spratton Northampton NN6 8LD |
Secretary Name | Mr Paul Antony Honeywell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Spratton Lodge Spratton Northampton NN6 8LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 August 1998 | Application for striking-off (1 page) |
18 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: spratton lodge spratton northampton NN6 8LD (1 page) |
13 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
13 July 1997 | Ad 26/06/97--------- £ si 67@1=67 £ ic 2/69 (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |