Hampton
Middlesex
TW12 2ST
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Jon Derek Grafton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 February 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Courtyard 1 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Meir Lebi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Courtyard 1 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Frederick Lawrence Cookson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Registered Address | 100a High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
50 at £1 | Frederick Lawrence Cookson 50.00% Ordinary |
---|---|
50 at £1 | George Anthony Rath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£478,135 |
Cash | £775 |
Current Liabilities | £1,956,735 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Application to strike the company off the register (2 pages) |
3 September 2014 | Termination of appointment of Frederick Lawrence Cookson as a director on 26 July 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Director's details changed for George Anthony Rath on 8 June 2011 (2 pages) |
8 June 2012 | Director's details changed for Frederick Lawrence Cookson on 8 June 2011 (2 pages) |
8 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for George Anthony Rath on 8 June 2011 (2 pages) |
8 June 2012 | Director's details changed for Frederick Lawrence Cookson on 8 June 2011 (2 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Termination of appointment of Jon Grafton as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 11 September 2010
|
3 November 2010 | Termination of appointment of Meir Lebi as a director (2 pages) |
10 May 2010 | Director's details changed for George Anthony Rath on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for George Anthony Rath on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
11 March 2010 | Appointment of Meir Lebi as a director (3 pages) |
11 March 2010 | Appointment of Jon Derek Grafton as a director (3 pages) |
11 March 2010 | Appointment of Frederick Lawrence Cookson as a director (3 pages) |
10 August 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
30 June 2009 | Director appointed george anthony rath (2 pages) |
8 May 2009 | Appointment terminated director barbara kahan (1 page) |
29 April 2009 | Incorporation (12 pages) |