Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director Name | Mr Alexander Hennesy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington KT9 1BD |
Director Name | Mr Daniel Hennesy |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington KT9 1BD |
Telephone | 020 30442845 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alexander Hennesy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,325 |
Cash | £5,365 |
Current Liabilities | £90,437 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 October 2021 | Liquidators' statement of receipts and payments to 11 August 2021 (12 pages) |
20 October 2020 | Liquidators' statement of receipts and payments to 11 August 2020 (12 pages) |
6 September 2019 | Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD to 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 6 September 2019 (2 pages) |
5 September 2019 | Statement of affairs (9 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 September 2019 | Resolutions
|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 January 2015 | Appointment of Mr Alexander Hennesy as a director on 12 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Alexander Hennesy as a director on 12 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Daniel Hennesy as a director on 12 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Daniel Hennesy as a director on 12 December 2014 (1 page) |
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Termination of appointment of Alexander Hennesy as a director (1 page) |
24 May 2012 | Termination of appointment of Alexander Hennesy as a director (1 page) |
13 April 2012 | Company name changed hennesy construction LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed hennesy construction LIMITED\certificate issued on 13/04/12
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|