Hampton
Middlesex
TW12 2UQ
Secretary Name | Ms Julie Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 31 Gloucester Road Hampton Middlesex TW12 2UQ |
Secretary Name | Linda Irene McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove Lodge Cross Deep Twickenham Middlesex TW1 4QN |
Director Name | Directors 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Secretaries 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 31 Gloucester Road Hampton Middlesex TW12 2UQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Appointment terminated secretary linda mccluskey (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
3 October 2008 | Director's change of particulars / jeremy mccluskey / 01/10/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 43A high street hampton hill hampton middlesex TW12 1NH (1 page) |
25 January 2008 | Return made up to 24/04/07; no change of members (6 pages) |
9 January 2008 | New secretary appointed (2 pages) |
15 November 2007 | Return made up to 24/04/06; full list of members (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 2 michels row richmond surrey TW9 2SU (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
22 September 2004 | Return made up to 24/04/04; full list of members (6 pages) |
17 March 2004 | Return made up to 24/04/03; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 15 longacre selsey sussex (1 page) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2003 | Return made up to 24/04/02; full list of members (6 pages) |
17 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 159 church road teddington middlesex TW11 8QH (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |