Hampton Wick
Kingston Upon Thames
KT1 4AS
Director Name | Helen Elizabeth Mary Morrison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames 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 |
60 at £1 | Jeff Daycock 60.00% Ordinary |
---|---|
40 at £1 | Helen Morrison 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,546 |
Cash | £40,005 |
Current Liabilities | £38,712 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2022 | Application to strike the company off the register (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 April 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 March 2022 | Registered office address changed from C/O Maroon Accounts Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 8 March 2022 (1 page) |
19 October 2021 | Director's details changed for Jeff Huw Daycock on 12 September 2021 (2 pages) |
19 October 2021 | Director's details changed for Helen Elizabeth Mary Morrison on 12 September 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 January 2021 | Registered office address changed from C/O Maroon Accounts Granary House 18a North Street Leatherhead Surrey KT22 7AW to C/O Maroon Accounts Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 14 January 2021 (1 page) |
16 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 March 2013 | Registered office address changed from C/O Maroon Accounts 39 High Street Leatherhead Surrey KT22 8AE England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Maroon Accounts 39 High Street Leatherhead Surrey KT22 8AE England on 25 March 2013 (1 page) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom on 20 December 2011 (1 page) |
25 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
25 October 2011 | Appointment of Jeff Huw Daycock as a director (2 pages) |
25 October 2011 | Appointment of Helen Elizabeth Mary Morrison as a director (2 pages) |
25 October 2011 | Appointment of Helen Elizabeth Mary Morrison as a director (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
25 October 2011 | Appointment of Jeff Huw Daycock as a director (2 pages) |
21 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|