Hampton Wick
Kington Upon Thames
Surrey
KT1 4EQ
Director Name | Mrs Carolina Fiuza Mellor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 August 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kington Upon Thames Surrey KT1 4EQ |
Telephone | 0800 777888 |
---|---|
Telephone region | Freephone |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kington Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Carolina Fiuza De Miranda 50.00% Ordinary |
---|---|
1 at £1 | Nikolas Mellor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,339 |
Cash | £107 |
Current Liabilities | £75 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 April 2021 | Liquidators' statement of receipts and payments to 17 February 2021 (9 pages) |
25 February 2020 | Registered office address changed from 97 Broom Park Teddington Middlesex TW11 9RR to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kington upon Thames Surrey KT1 4EQ on 25 February 2020 (2 pages) |
24 February 2020 | Declaration of solvency (5 pages) |
24 February 2020 | Appointment of a voluntary liquidator (3 pages) |
24 February 2020 | Resolutions
|
16 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 November 2019 | Cessation of Carolina Fiuza Mellor as a person with significant control on 10 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
6 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 December 2015 | Director's details changed for Miss Carolina Fiuza Mellor on 6 November 2015 (2 pages) |
24 December 2015 | Director's details changed for Miss Carolina Fiuza Mellor on 6 November 2015 (2 pages) |
24 December 2015 | Director's details changed for Miss Carolina Fiuza Mellor on 6 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Miss Carolina Fiuza De Miranda on 6 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Miss Carolina Fiuza De Miranda on 6 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Miss Carolina Fiuza De Miranda on 6 November 2015 (2 pages) |
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 April 2015 | Appointment of Miss Carolina Fiuza De Miranda as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Miss Carolina Fiuza De Miranda as a director on 6 April 2015 (2 pages) |
6 April 2015 | Appointment of Miss Carolina Fiuza De Miranda as a director on 6 April 2015 (2 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (12 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (12 pages) |
16 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
9 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Director's details changed for Mr Nikolas Timothy Mellor on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from Flat 6 Jerome House 6 Old Bridge Street, Hampton Wick Kingston upon Thames Surrey KT1 4BJ United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Flat 6 Jerome House 6 Old Bridge Street, Hampton Wick Kingston upon Thames Surrey KT1 4BJ United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Mr Nikolas Timothy Mellor on 15 August 2011 (2 pages) |
13 September 2010 | Director's details changed for Mr Nik Mellor on 7 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr Nik Mellor on 7 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr Nik Mellor on 7 September 2010 (3 pages) |
24 August 2010 | Incorporation (22 pages) |
24 August 2010 | Incorporation (22 pages) |