Hampton Wick
Surrey
KT1 4EH
Director Name | Mark William Gilks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | Application to strike the company off the register (2 pages) |
21 December 2012 | Application to strike the company off the register (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Eunice Calks on 1 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Eunice Calks on 1 April 2010 (2 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Eunice Calks on 1 April 2010 (2 pages) |
4 May 2010 | Appointment of Mark William Gilks as a director (3 pages) |
4 May 2010 | Appointment of Mark William Gilks as a director (3 pages) |
15 April 2010 | Appointment of Eunice Calks as a director (3 pages) |
15 April 2010 | Appointment of Eunice Calks as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
23 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|