Hillingdon
Middx
UB3 3JP
Director Name | Mr William Kenneth Hamilton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lansdowne Road Hillingdon Uxbridge Middlesex UB8 3JP |
Director Name | Mr John Pius Hearty |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Secretary Name | Mr John Pius Hearty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Director Name | Mrs Chandrakumary Nirmalanandan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Newcombe Gardens Hounslow Middlesex TW4 5DN |
Director Name | Mr Clive John Scillitoe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Derek Road Lancing West Sussex BN15 0NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Integrated Care House 67-69 St. Johns Road Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
50 at £1 | Lois Rita Hamilton 50.00% Ordinary |
---|---|
50 at £1 | William Kenneth Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,048 |
Cash | £160 |
Current Liabilities | £117,721 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2013 | Termination of appointment of William Kenneth Hamilton as a director on 28 November 2012 (1 page) |
2 September 2013 | Termination of appointment of Lois Hamilton as a director (1 page) |
2 September 2013 | Termination of appointment of Lois Rita Hamilton as a director on 28 November 2012 (1 page) |
2 September 2013 | Termination of appointment of William Hamilton as a director (1 page) |
16 March 2013 | Voluntary strike-off action has been suspended (1 page) |
16 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Termination of appointment of John Hearty as a secretary (1 page) |
13 December 2012 | Termination of appointment of John Pius Hearty as a secretary on 30 November 2012 (1 page) |
13 December 2012 | Termination of appointment of Chandrakumary Nirmalanandan as a director (1 page) |
13 December 2012 | Termination of appointment of John Hearty as a director (1 page) |
13 December 2012 | Termination of appointment of John Pius Hearty as a director on 30 November 2012 (1 page) |
13 December 2012 | Termination of appointment of Chandrakumary Nirmalanandan as a director on 30 November 2012 (1 page) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Termination of appointment of Clive Scillitoe as a director (1 page) |
10 June 2011 | Termination of appointment of Clive Scillitoe as a director (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Director appointed mr clive john scillitoe (1 page) |
4 September 2009 | Director appointed mr clive john scillitoe (1 page) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
28 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
13 September 2006 | Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
1 August 2006 | Incorporation (9 pages) |
1 August 2006 | Incorporation (9 pages) |