Hampton Hill
TW12 1NT
Secretary Name | Mr James Peter Downton Croft |
---|---|
Status | Closed |
Appointed | 12 December 2019(11 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 14 Wellington Gardens Twickenham TW2 5NY |
Director Name | James Croft |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Publishing Project Manager |
Correspondence Address | 35 Mint Road Liss Hampshire GU33 7DQ |
Secretary Name | Amy Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Mint Road Liss Hampshire GU33 7DQ |
Director Name | Mr John Downton Croft |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brackley Brackley Furners Lane Henfield West Sussex BN5 9HS |
Secretary Name | Mr John Downton Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | Brackley Furners Lane Henfield West Sussex BN5 9HS |
Website | www.pencil-sharp.com |
---|---|
Telephone | 01235 465521 |
Telephone region | Abingdon |
Registered Address | 14 Wellington Gardens Twickenham TW2 5NY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
1 at £1 | Estelle Yvette Croft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,955 |
Cash | £9,811 |
Current Liabilities | £26,084 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2020 | Application to strike the company off the register (1 page) |
19 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 December 2019 | Appointment of Mr James Peter Downton Croft as a secretary on 12 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of John Downton Croft as a director on 10 December 2019 (1 page) |
12 December 2019 | Termination of appointment of John Downton Croft as a secretary on 10 December 2019 (1 page) |
12 December 2019 | Registered office address changed from 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG to 14 Wellington Gardens Twickenham TW2 5NY on 12 December 2019 (1 page) |
29 November 2019 | Director's details changed for Mr John Downton Croft on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr John Downton Croft on 29 November 2019 (2 pages) |
9 September 2019 | Resolutions
|
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mr James Peter Downton Croft as a director on 16 July 2019 (2 pages) |
13 September 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
20 September 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
16 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 October 2011 | Company name changed pencil-sharp publishing LTD\certificate issued on 14/10/11
|
14 October 2011 | Change of name notice (2 pages) |
14 October 2011 | Change of name notice (2 pages) |
14 October 2011 | Company name changed pencil-sharp publishing LTD\certificate issued on 14/10/11
|
23 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from 3Rd Gloor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from 3Rd Gloor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG on 23 September 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of register of members (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from unit F8 rake industries rake nr petersfield west sussex GU31 5DU (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from unit F8 rake industries rake nr petersfield west sussex GU31 5DU (1 page) |
5 April 2009 | Appointment terminated director james croft (1 page) |
5 April 2009 | Secretary appointed john downton croft (1 page) |
5 April 2009 | Director appointed john downton croft (2 pages) |
5 April 2009 | Appointment terminated secretary amy croft (1 page) |
5 April 2009 | Appointment terminated secretary amy croft (1 page) |
5 April 2009 | Appointment terminated director james croft (1 page) |
5 April 2009 | Director appointed john downton croft (2 pages) |
5 April 2009 | Secretary appointed john downton croft (1 page) |
20 August 2008 | Incorporation (21 pages) |
20 August 2008 | Incorporation (21 pages) |