Hayes
Middlesex
UB4 9EP
Director Name | Neil David Pemberton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Posthouse Rye Road Newenden Cranbrook Kent TN18 5PN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr John Henry Sharman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clock House Main Street Peasmarsh Rye East Sussex TN31 6YA |
Registered Address | Unit G Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £1 | John Henry Sharman 33.33% Ordinary |
---|---|
1 at £1 | Neil Limmer 33.33% Ordinary |
1 at £1 | Neil Pemberton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,843 |
Cash | £54 |
Current Liabilities | £22,231 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Termination of appointment of John Henry Sharman as a director on 30 September 2013 (1 page) |
7 February 2017 | Termination of appointment of John Henry Sharman as a director on 30 September 2013 (1 page) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 August 2012 | Appointment of Mr John Sharman as a director (2 pages) |
17 August 2012 | Appointment of Mr John Sharman as a director (2 pages) |
1 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
5 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 February 2010 | Director's details changed for Neil Pemberton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Neil Limmer on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Neil Pemberton on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Neil Limmer on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 March 2009 | Director appointed neil pemberton (2 pages) |
9 March 2009 | Ad 22/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 March 2009 | Director appointed neil pemberton (2 pages) |
9 March 2009 | Ad 22/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 March 2009 | Director appointed neil limmer (2 pages) |
9 March 2009 | Director appointed neil limmer (2 pages) |
23 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 January 2009 | Incorporation (9 pages) |
22 January 2009 | Incorporation (9 pages) |