Oldfield Road
Hampton
Middlesex
TW12 2HD
Director Name | Mr Frederick James Bellhouse |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Business Owneer |
Country of Residence | United Kingdom |
Correspondence Address | Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Registered Address | Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £1 | Fordhouse Equity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Frederick James Bellhouse on 15 August 2014 (2 pages) |
5 May 2015 | Director's details changed for Mr Nicholas John Stephen Ashford on 15 August 2014 (2 pages) |
5 May 2015 | Director's details changed for Mr Nicholas John Stephen Ashford on 15 August 2014 (2 pages) |
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Frederick James Bellhouse on 15 August 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Registered office address changed from 122a Victoria Road London NW6 6QB to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 122a Victoria Road London NW6 6QB to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 30 December 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Solvency statement dated 04/06/14 (1 page) |
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Solvency statement dated 04/06/14 (1 page) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (3 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (3 pages) |
1 November 2013 | Registered office address changed from 51B Kempe Road London NW6 6SN England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 51B Kempe Road London NW6 6SN England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 51B Kempe Road London NW6 6SN England on 1 November 2013 (1 page) |
9 July 2013 | Registered office address changed from 80 Shorrolds Road London SW6 7TX United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 80 Shorrolds Road London SW6 7TX United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 80 Shorrolds Road London SW6 7TX United Kingdom on 9 July 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|