Hamstead Marshall
Newbury
Berkshire
RG20 0HW
Director Name | Kevin Thomas Reilly |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The White Hart Inn Hamstead Marshall Newbury Berkshire RG20 0HW |
Secretary Name | Camilla Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The White Hart Inn Hamstead Marshall Newbury Berkshire RG20 0HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£80,868 |
Cash | £2,824 |
Current Liabilities | £92,802 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved following liquidation (1 page) |
16 November 2009 | Liquidators' statement of receipts and payments to 10 November 2009 (5 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 10 November 2009 (5 pages) |
16 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Statement of affairs with form 4.19 (8 pages) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 March 2009 | Statement of affairs with form 4.19 (8 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from norfolk house, 75 bartholomew street, newbury berkshire RG14 5DU (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from norfolk house, 75 bartholomew street, newbury berkshire RG14 5DU (1 page) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 May 2008 | Return made up to 30/07/07; full list of members (4 pages) |
27 May 2008 | Return made up to 30/07/07; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2007 | Return made up to 30/07/06; full list of members (2 pages) |
30 May 2007 | Return made up to 30/07/06; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 February 2007 | Strike-off action suspended (1 page) |
20 February 2007 | Strike-off action suspended (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
4 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
4 October 2004 | Return made up to 30/07/04; full list of members
|
6 September 2003 | Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2003 | Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Incorporation (16 pages) |
30 July 2003 | Incorporation (16 pages) |