Hampton Hill
Hampton
Middlesex
TW12 1JG
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 5 New Broadway, Hampton Hill Hampton TW12 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
50 at £1 | Caroline Jane Grayston 50.00% Ordinary |
---|---|
50 at £1 | James John Grayston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,573 |
Cash | £7,674 |
Current Liabilities | £10,936 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Director's details changed for Mr James John Grayston on 1 January 2014 (2 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr James John Grayston on 1 January 2014 (2 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr James John Grayston on 1 January 2014 (2 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Termination of appointment of Edwina Coales as a director (1 page) |
8 January 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
8 January 2010 | Termination of appointment of Edwina Coales as a director (1 page) |
8 January 2010 | Appointment of Mr James John Grayston as a director (2 pages) |
8 January 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
8 January 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
8 January 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
8 January 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Appointment of Mr James John Grayston as a director (2 pages) |
8 January 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
7 April 2009 | Incorporation (8 pages) |
7 April 2009 | Incorporation (8 pages) |