Hampton
Middlesex
TW12 2ST
Director Name | Lord Howard Darryl Leigh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Place Village London W2 1SB |
Secretary Name | Mr Hugo Haddon-Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longford Lodge 110 High Street Hampton Middlesex TW12 2ST |
Director Name | Darren Lowe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | IT Manager |
Correspondence Address | 28 Purfleet Road Aveley South Ockendon Essex RM15 4DL |
Secretary Name | Keely Anne Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Purfleet Road Aveley South Ockendon Essex RM15 4DL |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2004 | Application for striking-off (1 page) |
11 March 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
10 January 2003 | Return made up to 18/10/02; full list of members (5 pages) |
10 January 2003 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
19 December 2001 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
19 December 2001 | Return made up to 18/10/01; full list of members (5 pages) |
15 February 2001 | Return made up to 18/10/00; full list of members (5 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Full accounts made up to 31 October 2000 (4 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 28 purfleet road aveley south ockendon essex RM15 4DL (1 page) |
8 February 2001 | New secretary appointed;new director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Ad 02/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 1999 | Incorporation (14 pages) |