Hampton
Middlesex
TW12 2LJ
Secretary Name | Mr Daniel Patrick Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 50 Milton Road Hampton Middlesex TW12 2LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 84080129 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Castle Business Village Station Road Hampton TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Janice Kobernick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,210 |
Cash | £82,847 |
Current Liabilities | £33,011 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (1 page) |
19 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
17 December 2018 | Registered office address changed from 35a Ashley Road Hampton Middlesex TW12 2JA England to Unit 2 Castle Business Village Station Road Hampton TW12 2BX on 17 December 2018 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 January 2018 | Registered office address changed from 50 Milton Road Hampton Middlesex TW12 2LJ to 35a Ashley Road Hampton Middlesex TW12 2JA on 11 January 2018 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Termination of appointment of Daniel Patrick Holmes as a secretary on 6 February 2015 (1 page) |
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Termination of appointment of Daniel Patrick Holmes as a secretary on 6 February 2015 (1 page) |
26 July 2015 | Termination of appointment of Daniel Patrick Holmes as a secretary on 6 February 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Janice Kobernick on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Janice Kobernick on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 50 milton road hampton middlesex TW12 2LJ (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 50 milton road hampton middlesex TW12 2LJ (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 43 ashleigh road london SW14 8PY (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 43 ashleigh road london SW14 8PY (1 page) |
20 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
12 July 2004 | Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
30 June 2004 | Incorporation (9 pages) |
30 June 2004 | Incorporation (9 pages) |