Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 January 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 April 2012) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 April 2012) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 April 2012) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
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 | Neil Stevens Kirke 50.00% Ordinary |
---|---|
1 at £1 | Valentino Kirke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,440 |
Cash | £24,624 |
Current Liabilities | £51,984 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 June 2016 | Director's details changed for Mr Neil Stevens Kirke on 28 June 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
18 April 2012 | Appointment of Mr Neil Stevens Kirke as a director (2 pages) |
18 April 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
9 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 February 2012 (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Appointment of Ian Taylor as a director (2 pages) |
12 January 2012 | Appointment of Westco Directors Ltd as a director (2 pages) |
10 January 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
10 January 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
28 January 2011 | Incorporation
|