Hampton Hill
Hampton
Middlesex
TW12 1JG
Director Name | Carol Vivienne Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 3 Bromwich House 73 Richmond Hill Richmond Surrey TW10 6RU |
Director Name | Justin James Healey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Wine Consultant |
Correspondence Address | 57c Fairholme Road West Kensington London W14 9JY |
Secretary Name | Carol Vivienne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 3 Bromwich House 73 Richmond Hill Richmond Surrey TW10 6RU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Accord Accountants 5 New Broadway Hampton Road Hampton Hill Middlesex TW12 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £473 |
Cash | £1,167 |
Current Liabilities | £794 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
16 July 2008 | Appointment terminated director justin healey (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
29 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2004 | Company name changed sol traders LIMITED\certificate issued on 12/10/04 (2 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members
|
17 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 3 bromwich house 73 richmond hill richmond surrey TW10 6RU (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 3 bromwich house 73 richmond hill richmond surrey TW10 6RU (1 page) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2002 | Incorporation (6 pages) |