Hampton
Middlesex
TW12 2UJ
Director Name | Louise Mary Barton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 88 Gloucester Road Hampton Middlesex TW12 2UJ |
Secretary Name | Mr Ian Roy Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 88 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | 88 Gloucester Road Hampton Middlesex TW12 2UJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,880 |
Gross Profit | £1,152 |
Net Worth | £2,516 |
Cash | £5,898 |
Current Liabilities | £3,682 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
20 April 2005 | Return made up to 02/01/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: ashcombe court woolsack way godalming surrey GU1 7LQ (1 page) |
23 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
30 January 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
30 January 2003 | New director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (17 pages) |