Hampton Hill
Hampton
Middlesex
TW12 1JG
Director Name | Ferid Dervis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Fashion Design Executive |
Correspondence Address | 30 Blantyre Tower Worlds End Estate London SW10 0EH |
Secretary Name | Feriha Rada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Blantyre Tower Worlds End Estate London SW10 0EH |
Director Name | Mr Robert Nagy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 24 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2011) |
Role | IT Consultant |
Country of Residence | Hungary |
Correspondence Address | 26 Kikelet U. Vacduka 2167 |
Director Name | Mr Sandor Szell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 24 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2010) |
Role | Teacher |
Country of Residence | Hungary |
Correspondence Address | 63 Nagycsillag U. Mako 6900 |
Secretary Name | Mr Nicholas John Hornsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2010) |
Role | Company Director |
Correspondence Address | Eremuse 8 The Avenue Hampton Middlesex TW12 3RS |
Director Name | Mr Nebojsa Dobrijevic |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG |
Director Name | Directors 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 24 October 2007) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Secretaries 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 24 October 2007) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Director Name | Directors 1st Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 October 2011) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
2 at £1 | Paul Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,167 |
Current Liabilities | £1,167 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 August 2012 | Appointment of Mr Paul Stevens as a director (2 pages) |
15 August 2012 | Appointment of Mr Paul Stevens as a director (2 pages) |
15 August 2012 | Registered office address changed from C/O Accord Accountants - D Cosic 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Nebojsa Dobrijevic as a director (1 page) |
15 August 2012 | Termination of appointment of Nebojsa Dobrijevic as a director (1 page) |
15 August 2012 | Company name changed m & n design and build LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed m & n design and build LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from C/O Accord Accountants - D Cosic 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 15 August 2012 (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed rada LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed rada LIMITED\certificate issued on 22/11/11
|
5 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Appointment of Mr Nebojsa Dobrijevic as a director (2 pages) |
4 November 2011 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH England on 4 November 2011 (1 page) |
4 November 2011 | Appointment of Mr Nebojsa Dobrijevic as a director (2 pages) |
4 November 2011 | Termination of appointment of Directors 1St Ltd as a director (1 page) |
4 November 2011 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH England on 4 November 2011 (1 page) |
4 November 2011 | Termination of appointment of Directors 1St Ltd as a director (1 page) |
24 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Termination of appointment of Robert Nagy as a director (1 page) |
21 October 2011 | Termination of appointment of Robert Nagy as a director (1 page) |
21 October 2011 | Appointment of Directors 1St Ltd as a director (2 pages) |
21 October 2011 | Appointment of Directors 1St Ltd as a director (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Robert Nagy on 28 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Sandor Szell on 28 August 2010 (2 pages) |
4 October 2010 | Registered office address changed from 8 the Avenue Hampton Middlesex TW12 3RS United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Termination of appointment of Nicholas Hornsey as a secretary (1 page) |
4 October 2010 | Director's details changed for Mr Sandor Szell on 28 August 2010 (2 pages) |
4 October 2010 | Termination of appointment of Nicholas Hornsey as a secretary (1 page) |
4 October 2010 | Termination of appointment of Sandor Szell as a director (1 page) |
4 October 2010 | Registered office address changed from 8 the Avenue Hampton Middlesex TW12 3RS United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Termination of appointment of Sandor Szell as a director (1 page) |
4 October 2010 | Director's details changed for Mr Robert Nagy on 28 August 2010 (2 pages) |
4 October 2010 | Registered office address changed from 8 the Avenue Hampton Middlesex TW12 3RS United Kingdom on 4 October 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 September 2009 | Secretary's change of particulars / nicholas hornsey / 02/09/2009 (1 page) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / nicholas hornsey / 02/09/2009 (1 page) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
15 March 2008 | Appointment terminated director directors 1ST LIMITED (1 page) |
15 March 2008 | Appointment terminated director directors 1ST LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 159 church road teddington middlesex TW11 8QH (1 page) |
14 March 2008 | Director appointed mr robert nagy (1 page) |
14 March 2008 | Director appointed mr sandor szell (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 159 church road teddington middlesex TW11 8QH (1 page) |
14 March 2008 | Appointment terminated secretary secretaries 1ST LIMITED (1 page) |
14 March 2008 | Director appointed mr robert nagy (1 page) |
14 March 2008 | Appointment terminated secretary secretaries 1ST LIMITED (1 page) |
14 March 2008 | Director appointed mr sandor szell (1 page) |
14 March 2008 | Secretary appointed mr nicholas john hornsey (1 page) |
14 March 2008 | Secretary appointed mr nicholas john hornsey (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 30 blantyre tower worlds end estate london SW10 0EH (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 30 blantyre tower worlds end estate london SW10 0EH (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
28 August 2007 | Incorporation (14 pages) |
28 August 2007 | Incorporation (14 pages) |