Oldfield Road
Hampton
Middlesex
TW12 2HD
Director Name | Ms Miraphora Mina |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mark Cliffane Faulkner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Harriet Logan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Photgrapher |
Country of Residence | England |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Secretary Name | Harriet Logan |
---|---|
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Eduardo De Almeida Lima Filho 50.00% Ordinary |
---|---|
50 at £1 | Ms Miraphora Mina 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £106,989 |
Gross Profit | £52,808 |
Net Worth | -£25,958 |
Cash | £11,888 |
Current Liabilities | £53,766 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (2 pages) |
13 April 2015 | Application to strike the company off the register (2 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 May 2014 | Termination of appointment of Mark Faulkner as a director (1 page) |
30 May 2014 | Termination of appointment of Harriet Logan as a director (1 page) |
30 May 2014 | Termination of appointment of Mark Faulkner as a director (1 page) |
30 May 2014 | Termination of appointment of Harriet Logan as a secretary (1 page) |
30 May 2014 | Termination of appointment of Harriet Logan as a secretary (1 page) |
30 May 2014 | Termination of appointment of Harriet Logan as a director (1 page) |
17 April 2014 | Registered office address changed from Saling Hall the Street Great Saling Braintree Essex CM7 5DT England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Saling Hall the Street Great Saling Braintree Essex CM7 5DT England on 17 April 2014 (1 page) |
28 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
28 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
12 August 2013 | Registered office address changed from Saling Barn Piccotts Lane Great Saling Braintree Essex CM7 5DW on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Saling Barn Piccotts Lane Great Saling Braintree Essex CM7 5DW on 12 August 2013 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Registered office address changed from 5 Whites Row Spitalfields London London E1 7NF England on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 5 Whites Row Spitalfields London London E1 7NF England on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 5 Whites Row Spitalfields London London E1 7NF England on 7 September 2011 (2 pages) |
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|