Oldfield Road
Hampton
TW12 2HD
Director Name | Mr Peter Nicholas Thomond |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD |
Secretary Name | Peter Nicholas Thomond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD |
Director Name | Mr Michael Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Freeport Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 5 Fir Close Walton-On-Thames Surrey KT12 2SX |
Registered Address | A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,704 |
Cash | £41,546 |
Current Liabilities | £64,404 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
6 June 2017 | Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA England to A Lawler & Co Unit F3 Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA England to A Lawler & Co Unit F3 Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 6 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
26 April 2017 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Wework Aldgate Tower 2 Leman Street London E1 8FA on 26 April 2017 (1 page) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Wework Aldgate Tower 2 Leman Street London E1 8FA on 26 April 2017 (1 page) |
21 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Director's details changed for Peter Nicholas Thomond on 1 April 2015 (2 pages) |
27 June 2015 | Director's details changed for Peter Nicholas Thomond on 1 April 2015 (2 pages) |
27 June 2015 | Director's details changed for Richard Donald Raynes on 1 May 2015 (2 pages) |
27 June 2015 | Director's details changed for Richard Donald Raynes on 1 May 2015 (2 pages) |
27 June 2015 | Director's details changed for Richard Donald Raynes on 1 May 2015 (2 pages) |
27 June 2015 | Director's details changed for Peter Nicholas Thomond on 1 April 2015 (2 pages) |
27 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
29 April 2015 | Company name changed sport inspired LIMITED\certificate issued on 29/04/15
|
29 April 2015 | Company name changed sport inspired LIMITED\certificate issued on 29/04/15
|
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 September 2014 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
9 September 2014 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 October 2013 | Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page) |
4 October 2013 | Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page) |
3 October 2013 | Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page) |
3 October 2013 | Director's details changed for Richard Donald Raynes on 30 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Peter Nicholas Thomond on 30 September 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page) |
3 October 2013 | Director's details changed for Richard Donald Raynes on 30 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Peter Nicholas Thomond on 30 September 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Statement of company's objects (2 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
2 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
2 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Peter Nicholas Thomond on 1 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Richard Donald Raynes on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Nicholas Thomond on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Donald Raynes on 1 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Peter Nicholas Thomond on 1 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Peter Nicholas Thomond on 1 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Peter Nicholas Thomond on 1 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Peter Nicholas Thomond on 1 May 2010 (1 page) |
24 May 2010 | Director's details changed for Richard Donald Raynes on 1 May 2010 (2 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 June 2009 | Director and secretary's change of particulars / peter thomond / 15/05/2009 (1 page) |
29 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 June 2009 | Director and secretary's change of particulars / peter thomond / 15/05/2009 (1 page) |
15 August 2008 | Director appointed peter nicholas thomond (1 page) |
15 August 2008 | Secretary appointed peter nicholas thomond (1 page) |
15 August 2008 | Appointment terminated secretary freeport services (uk) LIMITED (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 5 fir close walton-on-thames surrey KT12 2SX (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 5 fir close walton-on-thames surrey KT12 2SX (1 page) |
15 August 2008 | Secretary appointed peter nicholas thomond (1 page) |
15 August 2008 | Appointment terminated director michael beaty-pownall (1 page) |
15 August 2008 | Director appointed peter nicholas thomond (1 page) |
15 August 2008 | Director appointed richard donald raynes (1 page) |
15 August 2008 | Appointment terminated secretary freeport services (uk) LIMITED (1 page) |
15 August 2008 | Director appointed richard donald raynes (1 page) |
15 August 2008 | Appointment terminated director michael beaty-pownall (1 page) |
20 May 2008 | Incorporation (17 pages) |
20 May 2008 | Incorporation (17 pages) |