Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Christopher Andrew Lawson Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,609 |
Cash | £28 |
Current Liabilities | £4,637 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 June 2016 | Director's details changed for Christopher Andrew Lawson Jones on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Christopher Andrew Lawson Jones on 31 May 2016 (2 pages) |
23 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Director's details changed for Christopher Andrew Lawson Jones on 30 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Director's details changed for Christopher Andrew Lanson Jones on 3 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Christopher Andrew Lanson Jones on 3 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Appointment of Christopher Andrew Lanson Jones as a director (3 pages) |
8 October 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
4 October 2010 | Incorporation (32 pages) |