22 Hester Road
London
SW11 4AN
Secretary Name | Mr Michael John Harding |
---|---|
Status | Closed |
Appointed | 18 January 2010(7 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | Suite 3pm Mid-Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Lord Norman Foster (Of Thames Bank) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Architect |
Correspondence Address | Penthouse Riverside One 22 Hester Road London SW11 4AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 3pm Mid-Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
1 at £1 | Lady Elena Foster 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2015 | Application to strike the company off the register (3 pages) |
11 November 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
3 March 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page) |
3 March 2010 | Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page) |
3 March 2010 | Appointment of Mr Michael John Harding as a secretary (1 page) |
3 March 2010 | Appointment of Mr Michael John Harding as a secretary (1 page) |
3 March 2010 | Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page) |
24 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Lady Elena Foster on 11 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Lady Elena Foster on 11 January 2010 (2 pages) |
22 July 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/01/09; full list of members (3 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 May 2008 | Return made up to 12/01/08; full list of members (3 pages) |
6 May 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members
|
9 February 2005 | Return made up to 12/01/05; full list of members
|
8 June 2004 | Return made up to 21/01/04; full list of members (6 pages) |
8 June 2004 | Return made up to 21/01/04; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
30 September 2003 | Return made up to 21/01/03; full list of members (6 pages) |
30 September 2003 | Return made up to 21/01/03; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
21 January 2002 | Incorporation (19 pages) |
21 January 2002 | Incorporation (19 pages) |