Hampton
Middlesex
TW12 2ST
Director Name | Mrs Carol Ann Cook |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 June 2017) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Mr John Edward Lawrence |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Secretary Name | Irene Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | William Leonard Brian Briers |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 211 Boston Manor Road Brentford Middlesex TW8 9LF |
Director Name | Sandra Anne Evans |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | Bennetts Farm 735 Staines Road Bedfont Middlesex TW14 8PF |
Director Name | Peter Reginald Hoile |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Technical Writer |
Correspondence Address | 6 Vineyard Road Feltham Middlesex TW13 4HQ |
Director Name | Mr Roy Laurence Miller |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Training Consultant / Semi Ret |
Correspondence Address | 24 Springvale Avenue Brentford Middlesex TW8 9QH |
Director Name | Vincent Richard Hennessey |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Secretary Name | Sandra Anne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | Bennetts Farm 735 Staines Road Bedfont Middlesex TW14 8PF |
Secretary Name | Mrs Valerie Rosina Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2005) |
Role | Housewife Carer |
Country of Residence | England |
Correspondence Address | 22 Clayponds Avenue Brentford Middlesex TW8 9QG |
Registered Address | 100a High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,940 |
Net Worth | £46,395 |
Cash | £14,646 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (2 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
3 November 2015 | Annual return made up to 30 October 2015 no member list (3 pages) |
3 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 January 2015 | Termination of appointment of Vincent Richard Hennessey as a director on 27 October 2014 (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 no member list (4 pages) |
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 November 2013 | Annual return made up to 30 October 2013 no member list (4 pages) |
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 29 October 2013 (1 page) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 November 2012 | Annual return made up to 30 October 2012 no member list (4 pages) |
5 November 2012 | Secretary's details changed for Irene Scott on 5 November 2011 (1 page) |
5 November 2012 | Secretary's details changed for Irene Scott on 5 November 2011 (1 page) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 December 2011 | Director's details changed for Carol Ann Cook on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Valerie Rosina Gilbert on 1 October 2011 (2 pages) |
5 December 2011 | Annual return made up to 30 October 2011 no member list (4 pages) |
5 December 2011 | Director's details changed for John Edward Lawrence on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Vincent Richard Hennessey on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Valerie Rosina Gilbert on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for John Edward Lawrence on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Vincent Richard Hennessey on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Carol Ann Cook on 1 October 2011 (2 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 November 2010 | Annual return made up to 30 October 2010 no member list (6 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 November 2009 | Director's details changed for John Edward Lawrence on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Carol Ann Cook on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 30 October 2009 no member list (5 pages) |
11 November 2009 | Director's details changed for John Edward Lawrence on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Vincent Richard Hennessey on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Valerie Rosina Gilbert on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Carol Ann Cook on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Valerie Rosina Gilbert on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Vincent Richard Hennessey on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 November 2008 | Annual return made up to 30/10/08 (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 November 2007 | Annual return made up to 30/10/07 (5 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 November 2006 | Annual return made up to 30/10/06 (5 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 March 2006 | Resolutions
|
14 December 2005 | Annual return made up to 30/10/05 (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 22 clayponds avenue brentford middlesex TW8 9QG (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: bennetts farm 735 staines road bedfont middlesex TW14 8PF (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2004 | Annual return made up to 30/10/04 (5 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 November 2003 | Annual return made up to 30/10/03 (5 pages) |
29 August 2003 | Resolutions
|
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Annual return made up to 30/10/02 (5 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 November 2001 | Annual return made up to 30/10/01 (4 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
8 November 2000 | Annual return made up to 30/10/00 (4 pages) |
1 November 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
22 November 1999 | Annual return made up to 30/10/99 (5 pages) |
25 October 1999 | Director resigned (1 page) |
1 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 November 1998 | Annual return made up to 30/10/98 (6 pages) |
20 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 October 1997 | Incorporation (28 pages) |