Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Secretary Name | Mr Julian Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 504 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF |
Director Name | Emma Cochrane |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Hightrees House Mightingale Lane London SW12 8AQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Alastair James Iain Cochrane |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Robin Hood Folly Mill Lane Bridport Dorset DT6 3PP |
Director Name | Mrs Helen Cochrane |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105b High Street Honiton Devon EX14 1PE |
Telephone | 01404 861379 |
---|---|
Telephone region | Honiton |
Registered Address | 504 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
100 at £1 | Julian Cochrane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,131 |
Cash | £12,029 |
Current Liabilities | £47,364 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 August 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
---|---|
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mr Julian Cochrane as a person with significant control on 29 June 2016 (2 pages) |
6 July 2017 | Notification of Julian Cochrane as a person with significant control on 6 April 2016 (2 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Director's details changed for Mr Julian Cochrane on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | Registered office address changed from 105B High Street Honiton Devon EX14 1PE to 504 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 July 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 May 2015 | Director's details changed for Mr Julian Cochrane on 14 May 2015 (2 pages) |
18 December 2014 | Termination of appointment of Helen Cochrane as a director on 30 October 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 April 2014 | Termination of appointment of Alastair Cochrane as a director (1 page) |
29 April 2014 | Appointment of Mrs Helen Cochrane as a director (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Alastair James Iain Cochrane on 29 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Julian Cochrane on 29 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Director and secretary's change of particulars / julian cochrane / 01/05/2008 (2 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
30 August 2007 | New director appointed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Director resigned (1 page) |
16 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page) |
29 June 2006 | Incorporation (14 pages) |