Ruislip
Middlesex
HA4 7BZ
Director Name | James Hicks |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upland Court 53 Batchworth Lane Northwood Middlesex HA6 3HE |
Secretary Name | Simon Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ickenham Road Ruislip Middlesex HA4 7BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 11 Isleworth Business Complex St. Johns Road Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (4 pages) |
4 December 2012 | Application to strike the company off the register (4 pages) |
15 May 2012 | Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE United Kingdom on 15 May 2012 (2 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
3 February 2012 | Director's details changed for Simon Coles on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Simon Coles on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Simon Coles on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Simon Coles on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Simon Coles on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Simon Coles on 3 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Prospect House 191-199 London Road Isleworth Middlesex TW7 5XD Uk on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Prospect House 191-199 London Road Isleworth Middlesex TW7 5XD Uk on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Prospect House 191-199 London Road Isleworth Middlesex TW7 5XD Uk on 2 February 2012 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2010 | Director's details changed for James Hicks on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Simon Coles on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for James Hicks on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Simon Coles on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 July 2008 | Return made up to 20/01/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/01/08; full list of members (4 pages) |
18 March 2008 | Company name changed hcl developments LIMITED\certificate issued on 19/03/08 (2 pages) |
18 March 2008 | Company name changed hcl developments LIMITED\certificate issued on 19/03/08 (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 55 station road beaconsfield bucks HP9 1QL (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 55 station road beaconsfield bucks HP9 1QL (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
23 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members
|
10 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 February 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Particulars of mortgage/charge (4 pages) |
28 January 2005 | Company name changed hicks coles LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed hicks coles LIMITED\certificate issued on 28/01/05 (2 pages) |
22 April 2004 | Ad 21/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 April 2004 | Ad 21/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |