Hampton Wick
Surrey
KT1 4EG
Secretary Name | Amanda Josephine Germaine Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vineyard Row Hampton Wick Surrey KT1 4EG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | onestopfireandflood.com |
---|---|
Email address | [email protected] |
Telephone | 020 89435557 |
Telephone region | London |
Registered Address | 15 Vineyard Row Hampton Wick Kingston Upon Thames KT1 4EG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
4 at £1 | Amanda Christie 50.00% Ordinary |
---|---|
4 at £1 | Matthew Ian Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,853 |
Cash | £1,189 |
Current Liabilities | £3,814 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | Application to strike the company off the register (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Amended accounts made up to 31 March 2017 (8 pages) |
28 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Matthew Ian Christie on 28 January 2010 (2 pages) |
31 March 2011 | Director's details changed for Matthew Ian Christie on 28 January 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 October 2008 | Return made up to 28/01/08; full list of members (3 pages) |
30 October 2008 | Return made up to 28/01/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
15 February 2005 | Ad 28/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 2005 | Ad 28/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (13 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Incorporation (13 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |