Hampton Court Way
Hampton Court
Surrey
KT8 9DA
Director Name | Mr Simon Binder |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Secretary Name | Lion Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Director Name | Mr Berkley Brendan Rockwell Driscoll |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Heathcote Road St Margaret'S Middlesex TW1 1RX |
Director Name | Mr Anthony Ralph Cooke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2010) |
Role | Corporate Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lebanon Park Twickenham Middlesex TW1 3DF |
Director Name | Henry Albert James Badenhorst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | C/O Qsoft Consulting Limited 6th Floor 2 Holly Road Twickenham Middlesex TW1 4EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
11.4k at 1 | James Edward Bradley 6.64% Ordinary |
---|---|
9.5k at 1 | Clive Stanley Gande 5.53% Ordinary |
8.3k at 1 | Ms Jane Louise Mitchell 4.84% Ordinary |
53.9k at 1 | Gavin Mitchell 31.37% Ordinary |
33.2k at 1 | Simon Binder 19.31% Ordinary |
28.5k at 1 | Henry Albert James Badenhorst 16.60% Ordinary |
26.6k at 1 | Anthony Ralph Cooke 15.51% Ordinary |
334 at 1 | Berkley Brendon Rockwell Driscoll 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,278 |
Cash | £7,203 |
Current Liabilities | £217,587 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement luiquidator. (6 pages) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement luiquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (11 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (11 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 24 June 2011 (11 pages) |
14 April 2011 | Director's details changed for Mr Simon Binder on 11 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Simon Binder on 11 March 2011 (2 pages) |
15 July 2010 | Registered office address changed from 63 Wigmore Street London W1U 1BQ on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 63 Wigmore Street London W1U 1BQ on 15 July 2010 (2 pages) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Statement of affairs with form 4.19 (7 pages) |
1 July 2010 | Statement of affairs with form 4.19 (7 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
25 January 2010 | Statement of capital following an allotment of shares on 22 June 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 20 May 2008
|
25 January 2010 | Statement of capital following an allotment of shares on 20 May 2008
|
25 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
25 January 2010 | Termination of appointment of Anthony Cooke as a director (1 page) |
25 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
25 January 2010 | Termination of appointment of Anthony Cooke as a director (1 page) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 January 2010 | Statement of capital following an allotment of shares on 22 June 2009
|
13 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
13 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Statement of capital following an allotment of shares on 20 May 2008
|
10 November 2009 | 123 increased by 350000.00 (2 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | 123 increased by 350000.00 (2 pages) |
10 November 2009 | Statement of capital following an allotment of shares on 20 May 2008
|
23 October 2009 | Termination of appointment of Henry Badenhorst as a director (1 page) |
23 October 2009 | Termination of appointment of Henry Badenhorst as a director (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 March 2009 | Return made up to 11/08/08; full list of members (6 pages) |
13 March 2009 | Return made up to 11/08/08; full list of members (6 pages) |
6 November 2008 | Director appointed mr simon binder (1 page) |
6 November 2008 | Director appointed mr simon binder (1 page) |
31 October 2008 | Director appointed henry albert james badenhorst (1 page) |
31 October 2008 | Director appointed henry albert james badenhorst (1 page) |
27 June 2008 | Accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | Gbp nc 10000/150000\15/05/08 (2 pages) |
20 May 2008 | Gbp nc 10000/150000 15/05/08 (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: collards 2 high street kingston upon thames surrey KT1 1EY (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: collards 2 high street kingston upon thames surrey KT1 1EY (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
18 September 2007 | Accounts made up to 31 August 2006 (5 pages) |
14 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
15 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
25 July 2006 | Ad 23/08/05--------- £ si 899@1=899 £ ic 100/999 (2 pages) |
25 July 2006 | Ad 23/08/05--------- £ si 899@1=899 £ ic 100/999 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
6 July 2006 | Accounts made up to 31 August 2005 (5 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 11/08/05; full list of members (3 pages) |
10 May 2006 | Return made up to 11/08/05; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
15 June 2005 | Accounts made up to 31 August 2004 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
18 October 2004 | Return made up to 11/08/04; full list of members
|
18 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |