Hampton
Middlesex
TW12 2BX
Director Name | Mr Peter Johnathan Page |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Textile Designer |
Country of Residence | England |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Unit 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Peter Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £7,539 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | Application to strike the company off the register (1 page) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
26 July 2021 | Termination of appointment of Peter Johnathan Page as a director on 1 July 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 February 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
23 January 2019 | Change of details for Tim Page Carpets Limited as a person with significant control on 29 September 2017 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 February 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
12 October 2017 | Cessation of Peter Johnathan Page as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Notification of Tim Page Carpets Limited as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Matthew John Rae Gomez as a director on 4 October 2017 (2 pages) |
12 October 2017 | Cessation of Peter Johnathan Page as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Matthew John Rae Gomez as a director on 4 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Peter Jonathan Page on 4 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Peter Jonathan Page on 4 October 2017 (2 pages) |
12 October 2017 | Notification of Tim Page Carpets Limited as a person with significant control on 29 September 2017 (1 page) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page) |
25 February 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
13 May 2011 | Director's details changed for Mr Peter Page on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Peter Page on 13 May 2011 (2 pages) |
13 May 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
21 January 2011 | Registered office address changed from 103a Clarendon Road Holland Park London W11 4JG United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 103a Clarendon Road Holland Park London W11 4JG United Kingdom on 21 January 2011 (1 page) |
10 January 2011 | Incorporation (22 pages) |
10 January 2011 | Incorporation (22 pages) |