Kidmore End
South Oxfordshire
RG4 9AY
Director Name | Mr Peter John Colquhoun Bolton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2007) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawley Grove Hawley Camberley Surrey GU17 9JY |
Director Name | Michael Kantrowitz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 620 Christian St Philadelphia Pa 19147 United States |
Director Name | Keith Schneck |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 1211 Browning Court Lansdale Pa 19446 United States |
Secretary Name | Mr Kevin Leslie Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Beech Glen Bracknell Berkshire RG12 7DQ |
Director Name | Mr John Christopher Stephenson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Park Road Toddington Bedfordshire LU5 6AB |
Director Name | Mr Mark Norman Lambton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Station Road Bentley Surrey GU10 5JZ |
Secretary Name | Mr James Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Webcroft, 10 Midgham Green Midgham Reading Berkshire RG7 5TT |
Director Name | Mr Stephen Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | Woodlee Hall Callow Hill Virginia Water Surrey GU25 4LL |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | C/O Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1000 at 1 | Hewlett-packard Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,506,387 |
Gross Profit | £1,477,585 |
Net Worth | £3,999,668 |
Cash | £2,551,488 |
Current Liabilities | £1,500,857 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (5 pages) |
8 May 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 30 April 2014 (5 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 27 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (5 pages) |
8 May 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (5 pages) |
2 December 2013 | Liquidators statement of receipts and payments to 27 October 2013 (5 pages) |
2 December 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (5 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 27 April 2013 (5 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (6 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (6 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 27 October 2012 (6 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 27 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 27 October 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 27 April 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
9 December 2009 | Termination of appointment of James Ormrod as a secretary (2 pages) |
9 December 2009 | Termination of appointment of James Ormrod as a secretary (2 pages) |
12 August 2009 | Appointment terminated director stephen gill (1 page) |
12 August 2009 | Appointment terminated director stephen gill (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o hewlett packard LIMITED cain road bracknell berks RG12 1HN (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o hewlett packard LIMITED cain road bracknell berks RG12 1HN (1 page) |
30 June 2009 | Declaration of solvency (3 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Declaration of solvency (3 pages) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Resolutions
|
12 May 2009 | Full accounts made up to 30 June 2007 (16 pages) |
12 May 2009 | Full accounts made up to 30 June 2007 (16 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (2 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (2 pages) |
11 November 2008 | Director appointed mark lewthwaite (3 pages) |
11 November 2008 | Appointment terminated director mark lambton (1 page) |
11 November 2008 | Appointment terminated director mark lambton (1 page) |
11 November 2008 | Director appointed mark lewthwaite (3 pages) |
26 August 2008 | Director appointed stephen gill (3 pages) |
26 August 2008 | Director appointed stephen gill (3 pages) |
2 June 2008 | Director's change of particulars / mark lambton / 27/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / mark lambton / 27/05/2008 (1 page) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: forest house 3-5 horndean road bracknell berkshire RG12 0XQ (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: forest house 3-5 horndean road bracknell berkshire RG12 0XQ (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New director appointed (4 pages) |
12 October 2007 | New director appointed (4 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
10 February 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
10 February 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
14 July 2005 | Full accounts made up to 30 June 2004 (14 pages) |
14 July 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
7 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
22 December 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
22 December 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
20 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
23 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
23 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
24 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Company name changed ibis (822) LIMITED\certificate issued on 11/06/03 (2 pages) |
11 June 2003 | Company name changed ibis (822) LIMITED\certificate issued on 11/06/03 (2 pages) |
11 April 2003 | Incorporation (37 pages) |
11 April 2003 | Incorporation (37 pages) |