Hampton
TW12 3AD
Director Name | Mr Gregory Stephen Lunnon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Silverdale Avenue Walton-On-Thames KT12 1EH |
Director Name | Mr Mark Waldron |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cantley Crescent Wokingham RG41 1NU |
Director Name | Mr Jason Coe |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2015) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 3 The Green Chalgrove Oxford OX44 7SU |
Website | www.onthebeak.com |
---|
Registered Address | 109 Silverdale Avenue Walton-On-Thames KT12 1EH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | George Thomas Hendry 25.00% Ordinary |
---|---|
1 at £1 | Gregory Stephen Lunnon 25.00% Ordinary |
1 at £1 | Jason Coe 25.00% Ordinary |
1 at £1 | Mark Waldron 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,508 |
Cash | £4,667 |
Current Liabilities | £70,098 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2020 | Application to strike the company off the register (1 page) |
24 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 July 2015 | Termination of appointment of Jason Coe as a director on 13 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Jason Coe as a director on 13 July 2015 (2 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Appointment of Mr Jason Coe as a director (2 pages) |
21 May 2012 | Appointment of Mr Jason Coe as a director (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
10 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 August 2011 (5 pages) |
10 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 August 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 May 2011 | Incorporation (24 pages) |
19 May 2011 | Incorporation (24 pages) |