Hampton Hill
Middlesex
TW12 1HN
Director Name | Mr Damian Bree |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Architects Technician |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hessel Road Ealing London W13 9EU |
Director Name | Mr Timothy James Day |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 30 Watery Lane Merton Park London SW20 9AD |
Director Name | Anthony Rowe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Selwyn Avenue Richmond Surrey TW9 2HD |
Director Name | Nicholas Cole Thompson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lion Road Twickenham TW1 4JF |
Secretary Name | Mr Craig William Anders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Jamess Avenue Hampton Hill Middlesex TW12 1HN |
Director Name | Jane Anne Rowe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Selwyn Avenue Richmond Surrey TW9 2HD |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 1, Holly Road Twickenham Middlesex TW1 4EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Termination of appointment of Jane Rowe as a director (1 page) |
12 October 2010 | Termination of appointment of Jane Rowe as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 October 2009 | Director's details changed for Mr Craig William Anders on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
15 October 2009 | Director's details changed for Mr Timothy James Day on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Craig William Anders on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Damian Bree on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony Rowe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony Rowe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Damian Bree on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Cole Thompson on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Timothy James Day on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Damian Bree on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Timothy James Day on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jane Anne Rowe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Cole Thompson on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony Rowe on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
15 October 2009 | Director's details changed for Mr Craig William Anders on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jane Anne Rowe on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Cole Thompson on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
15 October 2009 | Director's details changed for Jane Anne Rowe on 5 October 2009 (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 1 holly road twickenham middlesex TW1 4EA (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 1 holly road twickenham middlesex TW1 4EA (1 page) |
30 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 October 2007 | Return made up to 05/10/07; no change of members
|
30 October 2007 | Return made up to 05/10/07; no change of members (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 November 2006 | Return made up to 05/10/06; full list of members
|
9 November 2006 | Return made up to 05/10/06; full list of members (10 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members (10 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members (10 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (10 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (10 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 October 2003 | Return made up to 05/10/03; full list of members (10 pages) |
17 October 2003 | Return made up to 05/10/03; full list of members (10 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 November 2002 | Return made up to 05/10/02; full list of members (10 pages) |
8 November 2002 | Return made up to 05/10/02; full list of members (10 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 October 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
27 September 2001 | Return made up to 05/10/01; full list of members (9 pages) |
27 September 2001 | Return made up to 05/10/01; full list of members (9 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Registered office changed on 06/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Nc inc already adjusted 05/10/00 (2 pages) |
6 December 2000 | Nc inc already adjusted 05/10/00 (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Incorporation (17 pages) |