London
SW13 8NN
Director Name | Mr David Walter Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2009) |
Role | Marketing Manager |
Correspondence Address | 80 St Dionis Road London SW6 4TU |
Director Name | Mrs Carole Anne Oates |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(3 days after company formation) |
Appointment Duration | 8 years (resigned 01 March 2014) |
Role | Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Salisbury Road Ealing London W13 9TT |
Secretary Name | Mr David Walter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 80 St Dionis Road London SW6 4TU |
Secretary Name | Mr Jaweed Ali Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2012) |
Role | Sock Importer And Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Russell Road Moseley Birmingham West Midlands B13 8RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 10 46 Lower Richmond Rd London SW14 7EX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Hill 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
7 January 2021 | Registered office address changed from Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ England to A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ on 7 January 2021 (1 page) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 September 2017 | Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page) |
9 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Carole Oates as a director (1 page) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Mr David Walter Hill as a director (2 pages) |
4 March 2014 | Appointment of Mr David Walter Hill as a director (2 pages) |
4 March 2014 | Termination of appointment of Carole Oates as a director (1 page) |
5 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 February 2012 | Termination of appointment of Jaweed Mirza as a secretary (1 page) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Jaweed Mirza as a secretary (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 March 2011 | Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 18 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
18 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 February 2010 | Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 21 February 2009 (4 pages) |
20 November 2009 | Annual return made up to 21 February 2009 (4 pages) |
20 November 2009 | Annual return made up to 21 February 2008 (4 pages) |
20 November 2009 | Annual return made up to 21 February 2008 (4 pages) |
21 April 2009 | Director appointed carole oates logged form (1 page) |
21 April 2009 | Director appointed carole oates logged form (1 page) |
17 April 2009 | Appointment terminated secretary david hill (1 page) |
17 April 2009 | Appointment terminated secretary david hill (1 page) |
17 April 2009 | Secretary appointed mr jaweed ali mirza (1 page) |
17 April 2009 | Secretary appointed mr jaweed ali mirza (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 23 glanvilles mill ivybridge devon PL21 9PS (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 23 glanvilles mill ivybridge devon PL21 9PS (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Appointment terminated director david hill (1 page) |
26 January 2009 | Appointment terminated director david hill (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 19 glanvilles mill ivybridge devon PL21 9PS (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 19 glanvilles mill ivybridge devon PL21 9PS (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 21/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 21/02/07; full list of members (7 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
16 March 2006 | Ad 23/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 19, glanvilles mill ivybridge devon PL21 9PS (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 19, glanvilles mill ivybridge devon PL21 9PS (1 page) |
16 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
16 March 2006 | Ad 23/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (9 pages) |
21 February 2006 | Incorporation (9 pages) |