Hampton
Middlesex
TW12 2UJ
Director Name | Mr John Frederick Gibson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 August 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 82 Gloucester Road Hampton Middlesex TW12 2UJ |
Secretary Name | Alison Nadine Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 August 2009) |
Role | Project Manager |
Correspondence Address | 82 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £490,704 |
Gross Profit | £58,986 |
Net Worth | -£40,438 |
Current Liabilities | £132,174 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
14 March 2009 | Appointment of a voluntary liquidator (1 page) |
14 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Statement of affairs with form 4.19 (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 82 gloucester road hampton TW12 2UJ (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 41 falcon way sunbury on thames middlesex TW16 6JN (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 82 gloucester road hampton middlesex TW12 2UJ (1 page) |
18 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 May 2004 | Return made up to 11/03/04; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: 5 tudor road hampton middlesex TW12 2NQ (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 5 tudor road hampton middx TW12 2NQ (1 page) |
3 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 April 2003 | Ad 13/03/03-13/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |