East Molsey
Surrey
KT8 0BQ
Director Name | Hardev Kambo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 The Warren Heston Middx TW5 0JN |
Secretary Name | Hardev Kambo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 The Warren Heston Middx TW5 0JN |
Secretary Name | St John And Co Hampton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2009) |
Correspondence Address | 113 Station Road Hampton Middlesex TW12 2AL |
Registered Address | 3rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,144 |
Current Liabilities | £5,755 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Appointment terminated secretary st john and co hampton LIMITED (1 page) |
4 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 12-50 kingsgate road kingston upon thames surrey KT2 5AA united kingdom (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from albion house, 113 station road hampton middlesex TW12 2AL (1 page) |
6 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
5 September 2007 | Ad 16/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: suite 5 albion house 113 station road hampton middlesex TW12 2AL (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Company name changed I p c lettings LIMITED\certificate issued on 04/10/06 (2 pages) |
28 February 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
17 January 2006 | Incorporation (16 pages) |