Hampton
Middlesex
TW12 3RS
Secretary Name | Nicholas John Hornsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eremue 8 The Avenue Hampton Middlesex TW12 3RS |
Director Name | Nicholas John Hornsey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eremue 8 The Avenue Hampton Middlesex TW12 3RS |
Director Name | Mr Dusan Cosic |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Dubravka Kokot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Square Peabody Estate London W6 9PX |
Registered Address | 8 The Avenue Hampton Middlesex TW12 3RS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton North |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 March 2005 | Company name changed it - hot LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed it - hot LIMITED\certificate issued on 03/03/05 (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
23 August 2004 | Return made up to 27/07/04; full list of members
|
23 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 159 church road teddington middlesex TW11 8QH (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 159 church road teddington middlesex TW11 8QH (1 page) |
30 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
27 July 2000 | Incorporation (21 pages) |