Hampton Court
Surrey
KT8 9BE
Secretary Name | Mr Paul Tinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 9 Love Lane Cheam Village Sutton Surrey SM3 8PS |
Secretary Name | Paramount Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT |
Website | prowaste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6122027 |
Telephone region | Freephone |
Registered Address | Unit 7b Rainbow Industrial Park Station Approach London SW20 0JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
50 at £1 | Colin William Slade 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Paul Tinton on 1 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Secretary's details changed for Paul Tinton on 1 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Paul Tinton on 1 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Colin Willliam Slade on 18 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Colin Willliam Slade on 18 July 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 March 2010 | Registered office address changed from Ringley Park House, 59 Reigate Road, Reigate Surrey RH2 0QT on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Ringley Park House, 59 Reigate Road, Reigate Surrey RH2 0QT on 23 March 2010 (1 page) |
24 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 April 2008 | Secretary appointed paul tinton (2 pages) |
22 April 2008 | Appointment terminated secretary paramount financial services LTD (1 page) |
22 April 2008 | Appointment terminated secretary paramount financial services LTD (1 page) |
22 April 2008 | Secretary appointed paul tinton (2 pages) |
26 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2006 | Incorporation (30 pages) |
18 July 2006 | Incorporation (30 pages) |