Hampton
Middlesex
TW12 3SA
Secretary Name | Mr Mark Michael Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtways Bickley Park Road Bickley Bromley Kent BR1 2AY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,001 |
Cash | £15,978 |
Current Liabilities | £10,977 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Director's details changed for Dolores Maria O'sullivan on 3 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Director's details changed for Dolores Maria O'sullivan on 3 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Director's details changed for Dolores Maria O'sullivan on 3 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 January 2007 | Return made up to 03/12/06; full list of members
|
21 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
3 December 2002 | Incorporation (31 pages) |
3 December 2002 | Incorporation (31 pages) |