Hampton
Middlesex
TW12 2HF
Secretary Name | Kim Leanne Mauleverer |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Platts Eyot Hampton Middlesex TW12 2HF |
Registered Address | 21 Platts Eyot Hampton Middlesex TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
1 at £1 | Edward Rupert Gowan Mauleverer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17 |
Cash | £83 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Memorandum and Articles of Association (20 pages) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Resolutions
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 April 2014 | Registered office address changed from C/O Mr Edward Mauleverer Acorn House 3 High Street Thames Ditton Surrey KT7 0SD United Kingdom on 16 April 2014 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from Bank Chambers 2 the High Street Thames Ditton Surrey KT7 0RY United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Bank Chambers 2 the High Street Thames Ditton Surrey KT7 0RY United Kingdom on 6 April 2011 (1 page) |
1 September 2010 | Registered office address changed from Linkside, Weston Green Road Thames Ditton Surrey KT7 0JN on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Linkside, Weston Green Road Thames Ditton Surrey KT7 0JN on 1 September 2010 (1 page) |
31 August 2010 | Secretary's details changed for Kim Leanne Mauleverer on 31 August 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Edward Rupert Gowan Mauleverer on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Edward Rupert Gowan Mauleverer on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Edward Rupert Gowan Mauleverer on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Edward Rupert Gowan Mauleverer on 1 January 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: flat 11 75 warwick square london SW1V 2AR (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2006 | Incorporation (12 pages) |