Hampton
Middlesex
TW12 2BX
Secretary Name | Joanne Elizabeth Warner-Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chadacre Road Epsom Surrey KT17 2HE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.incitetesting.com |
---|
Registered Address | Flat 1 38 Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £1 | Martin Warner-green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,714 |
Cash | £2 |
Current Liabilities | £29,027 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to Flat 1 38 Station Road Hampton Middlesex TW12 2BX on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to Flat 1 38 Station Road Hampton Middlesex TW12 2BX on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to Flat 1 38 Station Road Hampton Middlesex TW12 2BX on 2 October 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Martin Warner-Green on 1 February 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Martin Warner-Green on 1 February 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Martin Warner-Green on 1 February 2015 (2 pages) |
25 June 2015 | Registered office address changed from 4 Chadacre Road Epsom KT17 2HE to 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 4 Chadacre Road Epsom KT17 2HE to 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU on 25 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2015 | Administrative restoration application (3 pages) |
4 June 2015 | Administrative restoration application (3 pages) |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Termination of appointment of Joanne Elizabeth Warner-Green as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Joanne Elizabeth Warner-Green as a secretary on 29 September 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Martin Warner-Green on 12 July 2011 (2 pages) |
13 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Martin Warner-Green on 12 July 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 12/07/08; full list of members (3 pages) |
21 July 2009 | Return made up to 12/07/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
16 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (16 pages) |
12 July 2004 | Incorporation (16 pages) |