Hook
Hampshire
RG27 9EU
Secretary Name | Alasdair Alan Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rookswood Close Hook Hampshire RG27 9EU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | First Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Stuart Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £123,670 |
Current Liabilities | £139,641 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2015 | Compulsory strike-off action has been suspended (1 page) |
3 January 2015 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Termination of appointment of Alasdair Crawford as a secretary (1 page) |
20 September 2011 | Termination of appointment of Alasdair Crawford as a secretary (1 page) |
3 December 2010 | Director's details changed for Stuart Philip Crawford on 2 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Director's details changed for Stuart Philip Crawford on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Stuart Philip Crawford on 2 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Annual return made up to 4 November 2009 (12 pages) |
23 March 2010 | Annual return made up to 4 November 2009 (12 pages) |
23 March 2010 | Annual return made up to 4 November 2009 (12 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 January 2009 | Return made up to 04/11/08; full list of members (5 pages) |
23 January 2009 | Return made up to 04/11/08; full list of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 December 2007 | Return made up to 04/11/07; no change of members
|
1 December 2007 | Return made up to 04/11/07; no change of members
|
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
22 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 February 2006 | Return made up to 04/11/05; full list of members (6 pages) |
13 February 2006 | Return made up to 04/11/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 June 2005 | Return made up to 04/11/04; full list of members
|
28 June 2005 | Return made up to 04/11/04; full list of members
|
29 April 2004 | Registered office changed on 29/04/04 from: 44 paddocks mead goldsworth park woking surrey GU21 3QP (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 paddocks mead goldsworth park woking surrey GU21 3QP (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 March 2004 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
18 March 2004 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
24 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
13 February 2003 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2003 | Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Incorporation (19 pages) |
4 November 2002 | Incorporation (19 pages) |