Isleworth
Middlesex
TW7 6NL
Director Name | James Hicks |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Isleworth Business Complex St. Johns Road Isleworth Middlesex TW7 6NL |
Director Name | Sutton Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Secretary Name | Sutton Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 310 Brighton Road Sutton Surrey SM2 5SU |
Website | www.hc-construct.com |
---|
Registered Address | Unit 11 Isleworth Business Complex St. Johns Road Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
1000 at £0.1 | Jaroslaw Wozniak 25.00% Preference D |
---|---|
1000 at £0.1 | Juliette Coles 25.00% Preference C |
1000 at £0.1 | Monika Hicks 25.00% Preference B |
50 at £1 | James Hicks 12.50% Ordinary |
50 at £1 | Simon Coles 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,695 |
Cash | £343 |
Current Liabilities | £9,633 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 15 May 2012 (2 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
6 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 12 March 2011
|
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for James Hicks on 11 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Simon Coles on 11 March 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 310 brighton road sutton surrey SM2 5SU (1 page) |
13 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 March 2008 | Director appointed james hicks (2 pages) |
19 March 2008 | Director appointed simon coles (2 pages) |
19 March 2008 | Appointment terminated director sutton formation services LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary sutton secretarial services LIMITED (1 page) |
11 March 2008 | Incorporation (18 pages) |