Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director Name | Mr Simon Timothy Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malthouse Church Street Deddington Oxfordshire OX15 0TG |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
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 |
Year | 2014 |
---|---|
Gross Profit | £3,171,078 |
Net Worth | £440,725 |
Cash | £155,715 |
Current Liabilities | £2,182,200 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
22 April 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
22 April 2014 | Bona Vacantia disclaimer (1 page) |
4 December 2013 | Bona Vacantia disclaimer (1 page) |
4 December 2013 | Bona Vacantia disclaimer (1 page) |
24 March 2013 | Final Gazette dissolved following liquidation (1 page) |
24 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2013 | Final Gazette dissolved following liquidation (1 page) |
24 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Court order INSOLVENCY:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
25 September 2012 | Termination of appointment of James Anderson Clark as a director on 19 September 2012 (1 page) |
25 September 2012 | Termination of appointment of James Clark as a director (1 page) |
2 August 2012 | Liquidators statement of receipts and payments to 10 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
27 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
27 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
27 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
15 January 2010 | Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages) |
11 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
21 August 2009 | Administrator's progress report to 20 July 2009 (18 pages) |
21 August 2009 | Administrator's progress report to 20 July 2009 (18 pages) |
30 June 2009 | Appointment terminated director simon wood (1 page) |
30 June 2009 | Appointment Terminated Director simon wood (1 page) |
4 March 2009 | Statement of administrator's proposal (28 pages) |
4 March 2009 | Statement of administrator's proposal (28 pages) |
19 February 2009 | Appointment Terminated Secretary wilsons (company secretaries) LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary wilsons (company secretaries) LIMITED (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from glass house chambers railway hotel 14 coombe road new malden surrey KT3 4QE (1 page) |
27 January 2009 | Appointment of an administrator (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from glass house chambers railway hotel 14 coombe road new malden surrey KT3 4QE (1 page) |
27 January 2009 | Appointment of an administrator (1 page) |
8 January 2009 | Ad 12/12/08 gbp si 17385@1=17385 gbp ic 13073/30458 (3 pages) |
8 January 2009 | Nc inc already adjusted 24/12/08 (1 page) |
8 January 2009 | Ad 12/12/08\gbp si 17385@1=17385\gbp ic 13073/30458\ (3 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Nc inc already adjusted 24/12/08 (1 page) |
26 November 2008 | Appointment terminated director peter linacre (1 page) |
26 November 2008 | Appointment Terminated Director peter linacre (1 page) |
1 September 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
1 September 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
19 May 2008 | Appointment Terminated Secretary mark bispham (1 page) |
19 May 2008 | Appointment terminated secretary mark bispham (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from central house, 124 high street hampton hill middlesex TW12 1NS (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from central house, 124 high street hampton hill middlesex TW12 1NS (2 pages) |
18 February 2008 | Return made up to 23/12/07; full list of members (5 pages) |
18 February 2008 | Return made up to 23/12/07; full list of members (5 pages) |
28 September 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
28 September 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
1 August 2007 | Nc inc already adjusted 31/05/07 (1 page) |
1 August 2007 | Ad 31/05/07--------- £ si 6036@1=6036 £ ic 7037/13073 (3 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Nc inc already adjusted 31/05/07 (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Ad 31/05/07--------- £ si 6036@1=6036 £ ic 7037/13073 (3 pages) |
3 May 2007 | Return made up to 23/12/06; full list of members (5 pages) |
3 May 2007 | Return made up to 23/12/06; full list of members (5 pages) |
29 June 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
29 June 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
5 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Ad 11/10/05--------- £ si 2012@1=2012 £ ic 5025/7037 (2 pages) |
10 November 2005 | Ad 11/10/05--------- £ si 2012@1=2012 £ ic 5025/7037 (2 pages) |
10 November 2005 | Nc inc already adjusted 07/10/05 (2 pages) |
10 November 2005 | Nc inc already adjusted 07/10/05 (2 pages) |
10 November 2005 | Resolutions
|
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | New director appointed (4 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
6 July 2005 | Ad 19/05/05--------- £ si 5023@1=5023 £ ic 2/5025 (4 pages) |
6 July 2005 | Ad 19/05/05--------- £ si 5023@1=5023 £ ic 2/5025 (4 pages) |
16 June 2005 | Nc inc already adjusted 19/05/05 (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Nc inc already adjusted 19/05/05 (1 page) |
16 June 2005 | Resolutions
|
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Company name changed worldoffer tma LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed worldoffer tma LIMITED\certificate issued on 24/02/05 (2 pages) |
24 January 2005 | Company name changed massive tma LIMITED\certificate issued on 24/01/05 (2 pages) |
24 January 2005 | Company name changed massive tma LIMITED\certificate issued on 24/01/05 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
23 December 2004 | Incorporation (18 pages) |
23 December 2004 | Incorporation (18 pages) |