Hampton
Middlesex
TW12 1NL
Director Name | Sylvia Gale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 High Street Hampton Middlesex TW12 1NL |
Secretary Name | Edward Albert Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Mays Road Teddington Middlesex TW11 0SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(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 | 05 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Flack Stetson Mattey House 128/136 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £123,885 |
Net Worth | £2,153 |
Cash | £1,498 |
Current Liabilities | £45,401 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 1999 (10 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
20 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Incorporation (10 pages) |