Hampton
Midddlesex
TW12 2PX
Director Name | Mr Simon Jerome Sefton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Avenue Edgware Middlesex HA8 7RX |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr David John Tinson on 1 March 2014 (2 pages) |
27 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr David John Tinson on 1 March 2014 (2 pages) |
8 September 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
11 June 2014 | Accounts made up to 28 February 2014 (3 pages) |
11 June 2014 | Accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (3 pages) |
1 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (3 pages) |
1 July 2013 | Accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Appointment of Mr David John Tinson as a director on 10 February 2012 (2 pages) |
27 March 2012 | Appointment of Mr David John Tinson as a director on 10 February 2012 (2 pages) |
27 March 2012 | Termination of appointment of Simon Jerome Sefton as a director on 10 February 2012 (1 page) |
27 March 2012 | Termination of appointment of Simon Jerome Sefton as a director on 10 February 2012 (1 page) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|