Totton
Southampton
SO40 8FJ
Director Name | Robert Hamilton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Boundary Lane Plaistow London E13 9PD |
Secretary Name | Tanya Officer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Dickens Dell Totton Southampton Hampshire SO40 8FJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 38 High Road South Woodford London E18 2QL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Omar Mcnaught 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262,137 |
Cash | £11,501 |
Current Liabilities | £274,139 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 April 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 9 April 2014 (1 page) |
19 January 2014 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
19 January 2014 | Termination of appointment of Tanya Officer as a secretary on 14 July 2012 (1 page) |
19 January 2014 | Termination of appointment of Tanya Officer as a secretary on 14 July 2012 (1 page) |
19 January 2014 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 April 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ on 25 April 2012 (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Omar Orlando Mcnaught on 13 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Omar Orlando Mcnaught on 13 July 2010 (2 pages) |
23 September 2009 | Secretary's change of particulars / tanya officer / 01/05/2009 (1 page) |
23 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
23 September 2009 | Secretary's change of particulars / tanya officer / 01/05/2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Return made up to 13/07/08; full list of members (3 pages) |
12 March 2009 | Return made up to 13/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 36 west ham lane stratford london E15 4PT (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 36 west ham lane stratford london E15 4PT (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Partial exemption accounts made up to 31 July 2006 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Partial exemption accounts made up to 31 July 2006 (5 pages) |
21 September 2007 | Return made up to 13/07/07; full list of members
|
21 September 2007 | Return made up to 13/07/07; full list of members
|
28 March 2007 | Return made up to 13/07/06; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 March 2007 | Return made up to 13/07/06; full list of members (6 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2005 | Return made up to 13/07/05; full list of members (6 pages) |
29 December 2005 | Return made up to 13/07/04; full list of members (6 pages) |
29 December 2005 | Return made up to 13/07/05; full list of members (6 pages) |
29 December 2005 | Return made up to 13/07/04; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 October 2003 | Return made up to 13/07/03; full list of members (6 pages) |
7 October 2003 | Return made up to 13/07/03; full list of members (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
5 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
29 January 2003 | Return made up to 13/07/02; full list of members (6 pages) |
29 January 2003 | Return made up to 13/07/02; full list of members (6 pages) |
21 January 2003 | Strike-off action suspended (1 page) |
21 January 2003 | Strike-off action suspended (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
13 July 2001 | Incorporation (20 pages) |
13 July 2001 | Incorporation (20 pages) |