Hampton
Middlesex
TW12 2JH
Secretary Name | Shirley Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ripley Road Hampton Middlesex TW12 2JH |
Director Name | Shirley Ann Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2003(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 June 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ripley Road Hampton Middlesex TW12 2JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(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 | 15 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 118 Village Way Ashford Middlesex TW15 2JU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
8 at £1 | Neal Scott 80.00% Ordinary |
---|---|
2 at £1 | Shirley Ann Scott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285 |
Cash | £184 |
Current Liabilities | £524 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (4 pages) |
21 January 2015 | Termination of appointment of Shirley Ann Scott as a secretary on 6 June 2014 (1 page) |
21 January 2015 | Termination of appointment of Shirley Ann Scott as a director on 6 June 2014 (1 page) |
21 January 2015 | Termination of appointment of Shirley Ann Scott as a secretary on 6 June 2014 (1 page) |
21 January 2015 | Termination of appointment of Shirley Ann Scott as a director on 6 June 2014 (1 page) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Registered office address changed from 26 Ripley Road Hampton Middlesex TW12 2JH on 12 November 2013 (1 page) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 March 2011 | Director's details changed for Shirley Ann Scott on 15 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 March 2010 | Director's details changed for Neal Scott on 14 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 15/02/04; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 May 2003 | Ad 16/02/03-16/02/03 £ si 8@1=8 £ ic 2/10 (2 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
17 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page) |
28 February 2000 | Resolutions
|
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 February 2000 | Incorporation (16 pages) |