Hampton Hill
Hampton
Middlesex
TW12 1NB
Director Name | Mr Neil Robert Pyper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rising Sun 29 High Street Hampton Hill Hampton Middlesex TW12 1NB |
Secretary Name | Neil Robert Pyper |
---|---|
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rising Sun 29 High Street Hampton Hill Hampton Middlesex TW12 1NB |
Registered Address | 60/62 Marks Bloom 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Neil Pyper 50.00% Ordinary |
---|---|
1 at £1 | Shaun Hobson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £302,851 |
Gross Profit | £164,639 |
Net Worth | £23,515 |
Cash | £4,553 |
Current Liabilities | £59,632 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Statement of affairs with form 4.19 (5 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Statement of affairs with form 4.19 (5 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 June 2014 | Registered office address changed from C/O Saville & Company Alfa House Opp. Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from C/O Saville & Company Alfa House Opp. Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom on 15 June 2014 (1 page) |
28 April 2014 | Termination of appointment of Neil Pyper as a director (1 page) |
28 April 2014 | Termination of appointment of Neil Pyper as a director (1 page) |
28 April 2014 | Termination of appointment of Neil Pyper as a secretary (1 page) |
28 April 2014 | Termination of appointment of Neil Pyper as a secretary (1 page) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
12 October 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
12 October 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
14 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
15 November 2011 | Registered office address changed from the Rising Sun 29 High Street Hampton Hill Hampton Middlesex TW12 1NB on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from the Rising Sun 29 High Street Hampton Hill Hampton Middlesex TW12 1NB on 15 November 2011 (1 page) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|