Hampton
Middlesex
TW12 2NQ
Secretary Name | David Buffham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 October 2020) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Tudor Road Hampton Middlesex TW12 2NQ |
Director Name | Daniel Clarke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Birchington Close Bexleyheath Kent DA7 5ED |
Secretary Name | David Buffham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 3 Joanne Court Hill View Road Twickenham TW1 1EY |
Secretary Name | Andrew Robert Alan Vere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2006) |
Role | Company Director |
Correspondence Address | 19 Independence Drive Spalding Lincolnshire PE11 3TR |
Director Name | Andrew Robert Alan Vere |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2006) |
Role | Computer Aided Desogn |
Correspondence Address | 19 Independence Drive Spalding Lincolnshire PE11 3TR |
Director Name | Sam Peter Crook |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prospect Crescent Twickenham Middlesex TW2 7EA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2a Tudor Road Hampton Middlesex TW12 2NQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £274,466 |
Cash | £97,051 |
Current Liabilities | £895 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
12 May 2020 | Application to strike the company off the register (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 September 2018 | Notification of David Buffham as a person with significant control on 6 April 2016 (2 pages) |
7 September 2018 | Director's details changed for David Buffham on 6 September 2018 (2 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Secretary's details changed for David Buffham on 1 January 2015 (1 page) |
19 June 2015 | Director's details changed for David Buffham on 1 January 2015 (2 pages) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for David Buffham on 1 January 2015 (1 page) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for David Buffham on 1 January 2015 (2 pages) |
19 June 2015 | Secretary's details changed for David Buffham on 1 January 2015 (1 page) |
19 June 2015 | Director's details changed for David Buffham on 1 January 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Director's details changed for David Buffham on 1 August 2011 (2 pages) |
14 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Director's details changed for David Buffham on 1 August 2011 (2 pages) |
14 June 2012 | Secretary's details changed for David Buffham on 1 August 2011 (2 pages) |
14 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Secretary's details changed for David Buffham on 1 August 2011 (2 pages) |
14 June 2012 | Director's details changed for David Buffham on 1 August 2011 (2 pages) |
14 June 2012 | Secretary's details changed for David Buffham on 1 August 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Director's details changed for David Buffham on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for David Buffham on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Sam Peter Crook on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for David Buffham on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sam Peter Crook on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Sam Peter Crook on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members
|
17 May 2005 | Return made up to 07/05/05; full list of members
|
22 April 2005 | Registered office changed on 22/04/05 from: epic house 128 fulwell road teddington middlesex TW11 0RQ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: epic house 128 fulwell road teddington middlesex TW11 0RQ (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 3 joanne court hill view road twickenham middlesex TW1 1EY (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 3 joanne court hill view road twickenham middlesex TW1 1EY (1 page) |
29 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | New secretary appointed (3 pages) |
29 May 2003 | Secretary resigned (2 pages) |
29 May 2003 | Secretary resigned (2 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | New secretary appointed (3 pages) |
29 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 July 2002 | Return made up to 07/05/02; full list of members
|
16 July 2002 | Return made up to 07/05/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: 130 station road hampton middlesex TW12 2AP (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 130 station road hampton middlesex TW12 2AP (1 page) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
12 June 2000 | Resolutions
|
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 137 station road hampton middlesex TW12 2AL (1 page) |
11 June 1999 | Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 137 station road hampton middlesex TW12 2AL (1 page) |
11 June 1999 | Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 May 1999 | Incorporation (14 pages) |
7 May 1999 | Incorporation (14 pages) |