Hampton Hill
Hampton
Middlesex
TW12 1NE
Secretary Name | David Alistair Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Upper Lodge Bushy Park Hampton Hill Hampton Middlesex TW12 1NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Upper Lodge Bushy Park Hampton Hill Hampton Middlesex TW12 1NE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
100 at £1 | Helen Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,240 |
Cash | £2,277 |
Current Liabilities | £795 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Registered office address changed from Upper Lodge Bushy Park Hampton Middlesex TW12 1NE England on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Upper Lodge Bushy Park Hampton Middlesex TW12 1NE England on 8 December 2010 (1 page) |
8 December 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Secretary's details changed for David Alistair Campbell on 31 January 2010 (1 page) |
29 March 2010 | Director's details changed for Helen Fiona Reilly on 31 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Registered office address changed from 2 Riverdale Road East Twickenham Middlesex TW1 2BS on 16 November 2009 (1 page) |
26 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
2 March 2005 | Director's particulars changed (1 page) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
29 June 2001 | Ad 01/04/01-01/04/01 £ si 100@1=100 £ ic 2/102 (2 pages) |
29 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 March 2001 | Memorandum and Articles of Association (15 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2001 | Company name changed speed 8663 LIMITED\certificate issued on 16/03/01 (2 pages) |
27 February 2001 | Incorporation (20 pages) |