London
NW10 4EG
Secretary Name | Mr Vincent Charles Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA |
Director Name | Mr Vincent Charles Abbott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
75 at £1 | Vince Charles Abbott 75.00% Ordinary A |
---|---|
25 at £1 | Edward Vincent Arthur Abbott 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £1,272 |
Current Liabilities | £11,662 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 5 Links View Road Hampton Hill Hampton Middlesex TW12 1LA on 7 October 2015 (1 page) |
31 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Director's details changed for Mr Edward Vincent Arthur Abbott on 3 October 2014 (2 pages) |
31 May 2015 | Director's details changed for Mr Edward Vincent Arthur Abbott on 3 October 2014 (2 pages) |
31 May 2015 | Director's details changed for Mr Edward Vincent Arthur Abbott on 3 October 2014 (2 pages) |
31 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 12 January 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Edward Vincent Arthur Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Vincent Charles Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Edward Vincent Arthur Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Vincent Charles Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Vincent Charles Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Vincent Charles Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Vincent Charles Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Edward Vincent Arthur Abbott on 9 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Vincent Charles Abbott on 9 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
30 June 2006 | Return made up to 09/04/06; full list of members (3 pages) |
30 June 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2005 | Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Nc inc already adjusted 27/04/05 (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Nc inc already adjusted 27/04/05 (1 page) |
9 April 2005 | Incorporation (15 pages) |
9 April 2005 | Incorporation (15 pages) |