Hampton
Middlesex
TW12 2UB
Secretary Name | Mary Lynn MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(6 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 3 Howard Close Hampton Middlesex TW12 2UB |
Director Name | Mark Robertson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 School Lane Lower Cambourne Cambridgeshire CB3 6DX |
Secretary Name | Mark Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 School Lane Lower Cambourne Cambridgeshire CB3 6DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,071 |
Gross Profit | £84,071 |
Net Worth | £41,088 |
Cash | £49,546 |
Current Liabilities | £19,082 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
22 July 2005 | Secretary resigned (1 page) |
15 April 2005 | Return made up to 02/02/05; full list of members (2 pages) |
26 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 January 2005 | Return made up to 02/02/04; full list of members
|
13 December 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
11 April 2003 | Return made up to 02/02/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 May 2002 | Return made up to 02/02/02; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Return made up to 02/02/01; full list of members
|
20 June 2001 | Ad 16/08/00--------- £ si 98@1 (2 pages) |
3 April 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 February 2000 | Resolutions
|
2 February 2000 | Incorporation (17 pages) |
2 February 2000 | Secretary resigned (1 page) |