Hampton
Middlesex
TW12 2NQ
Secretary Name | Angela Pauline Wakefield |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 275 South Lane New Malden Surrey KT3 5RP |
Secretary Name | Catriona Maccoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Underhill Road East Dulwich London SE22 0PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Tudor Road Hampton Middlesex TW12 2NQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £1,361 |
Current Liabilities | £119,919 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 26 March 2017 (overdue) |
---|
6 March 2006 | Order of court to wind up (2 pages) |
---|---|
6 March 2006 | Order of court to wind up (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
26 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
17 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
17 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Secretary resigned (1 page) |