Hampton Wick
Surrey
KT1 4BE
Director Name | Mark Christopher Barton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Little Manor Grayswood Road Haslemere Surrey GU27 2DF |
Secretary Name | Mr Simon Jay Levene |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cedars Road Hampton Wick Surrey KT1 4BE |
Secretary Name | Jackie Ann Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4DA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£130,104 |
Current Liabilities | £172,652 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2007 | Dissolved (1 page) |
---|---|
27 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
18 April 2006 | Statement of affairs (11 pages) |
3 April 2006 | Appointment of a voluntary liquidator (1 page) |
3 April 2006 | Resolutions
|
14 March 2006 | Registered office changed on 14/03/06 from: building 91 reme budds lane bordon hampshire GU35 0JE (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Ad 01/04/04-30/04/04 £ si 620@1=620 £ ic 150/770 (4 pages) |
3 September 2004 | Return made up to 30/04/04; full list of members
|
3 September 2004 | Ad 15/03/04--------- £ si 99@1=99 £ ic 51/150 (3 pages) |
1 April 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 11 high street hampton wick kingston upon thames KT1 4DA (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
27 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 November 2003 | Particulars of mortgage/charge (11 pages) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (1 page) |