Hampton Wick
Surrey
KT1 4DW
Secretary Name | Mavis Elizabeth Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Balk Avenue Helperby York YO61 2PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24a Aldermans Hill London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Return made up to 01/08/03; full list of members (6 pages) |
27 October 2002 | Return made up to 01/08/02; full list of members (6 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |