Hampton Hill
TW12 1NL
Director Name | Mr David George Harlow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 161 High Street Hampton Hill TW12 1NL |
Secretary Name | Mrs Sarah Harlow |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Garrick House 161 High Street Hampton Hill TW12 1NL |
Director Name | Mr David Martin Oliver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL |
Registered Address | Garrick House 161 High Street Hampton Hill TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
101 at £1 | Hyperformance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 March 2015 | Full accounts made up to 31 March 2013 (16 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
11 March 2015 | Full accounts made up to 31 March 2012 (15 pages) |
11 March 2015 | Full accounts made up to 31 March 2012 (15 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
11 March 2015 | Full accounts made up to 31 March 2013 (16 pages) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Appointment of Mr Anthony Dennis Martin Allen as a director on 2 September 2014 (2 pages) |
6 November 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of David Martin Oliver as a director on 2 September 2014 (1 page) |
6 November 2014 | Appointment of Mr Anthony Dennis Martin Allen as a director on 2 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of David Martin Oliver as a director on 2 September 2014 (1 page) |
6 November 2014 | Statement of capital following an allotment of shares on 22 March 2011
|
6 November 2014 | Statement of capital following an allotment of shares on 22 March 2011
|
6 November 2014 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Appointment of Mr Anthony Dennis Martin Allen as a director on 2 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of David Martin Oliver as a director on 2 September 2014 (1 page) |
6 November 2014 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2014-11-06
|
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Appointment of Mr David Martin Oliver as a director (3 pages) |
27 March 2014 | Appointment of Mr David Martin Oliver as a director (3 pages) |
26 March 2014 | Termination of appointment of David Harlow as a director (2 pages) |
26 March 2014 | Termination of appointment of David Harlow as a director (2 pages) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages) |
16 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages) |
24 April 2012 | Registered office address changed from Unit 5 Brecon Court Cwmbran NP44 3AB United Kingdom on 24 April 2012 (2 pages) |
24 April 2012 | Memorandum and Articles of Association (15 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Termination of appointment of Sarah Harlow as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Sarah Harlow as a secretary (2 pages) |
24 April 2012 | Memorandum and Articles of Association (15 pages) |
24 April 2012 | Registered office address changed from Unit 5 Brecon Court Cwmbran NP44 3AB United Kingdom on 24 April 2012 (2 pages) |
24 April 2012 | Resolutions
|
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
17 May 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|