Hampton Court
East Molesey
Surrey
KT8 9DW
Director Name | Pernille Svane Travers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW |
Secretary Name | Pernille Svane Travers |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,242 |
Cash | £31,297 |
Current Liabilities | £4,746 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages) |
3 June 2010 | Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page) |
3 June 2010 | Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages) |
3 June 2010 | Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page) |
3 June 2010 | Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page) |
3 June 2010 | Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages) |
3 June 2010 | Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 84 Bridge Road Hampton Court East Molesey Surrey KT8 9HF on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Pernille Svane Travers on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Pernille Svane Travers on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 84 Bridge Road Hampton Court East Molesey Surrey KT8 9HF on 2 June 2010 (1 page) |
2 June 2010 | Secretary's details changed for Pernille Svane Travers on 2 June 2010 (1 page) |
2 June 2010 | Secretary's details changed for Pernille Svane Travers on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Pernille Svane Travers on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 84 Bridge Road Hampton Court East Molesey Surrey KT8 9HF on 2 June 2010 (1 page) |
2 June 2010 | Secretary's details changed for Pernille Svane Travers on 2 June 2010 (1 page) |
12 February 2010 | Amended total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 February 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
24 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members
|
22 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 7 lime tree avenue thames ditton surrey KT7 0NA (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 7 lime tree avenue thames ditton surrey KT7 0NA (1 page) |
2 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
4 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 189 reddish road stockport cheshire SK7 5HR (1 page) |
29 March 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 189 reddish road stockport cheshire SK7 5HR (1 page) |
22 March 2002 | Incorporation (13 pages) |