Hampton
Middlesex
TW12 2UJ
Secretary Name | Mr Thomas Henry John Wimshurst |
---|---|
Status | Closed |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Miss Gemma Ashwell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 03 January 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorside Farm Moorside Lane Askwith Otley West Yorkshire LS21 2JG |
Director Name | Mr James Alexander Ashwell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 03 January 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | No.10 Bedford Row 10 Bedford Row London SE1 4GP |
Director Name | Mr Mark David Ashwell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 03 January 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 109 Wendell Road London W12 9SD |
Director Name | Dr Simon Guy Ashwell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 03 January 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Levenside Stokesley North Yorkshire TS9 5BJ |
Director Name | Mr William Adam Wimshurst |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 03 January 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Road Richmond Surrey TW10 7HZ |
Registered Address | 74 Gloucester Road Hampton Middlesex TW12 2UJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
2 at £1 | Thomas Henry John Wimshurst 25.00% Ordinary B |
---|---|
2 at £1 | William Adam Wimshurst 25.00% Ordinary B |
1 at £1 | Gemma Ashwell 12.50% Ordinary A |
1 at £1 | James Alexander Ashwell 12.50% Ordinary A |
1 at £1 | Mark David Ashwell 12.50% Ordinary A |
1 at £1 | Simon Guy Ashwell 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£33,419 |
Cash | £26,619 |
Current Liabilities | £1,304,107 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (4 pages) |
6 October 2016 | Application to strike the company off the register (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (1 page) |
21 March 2015 | Registered office address changed from 27 New Road Richmond TW10 7HZ to 74 Gloucester Road Hampton Middlesex TW12 2UJ on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from 27 New Road Richmond TW10 7HZ to 74 Gloucester Road Hampton Middlesex TW12 2UJ on 21 March 2015 (1 page) |
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages) |
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages) |
12 June 2014 | Second filing of SH01 previously delivered to Companies House
|
12 June 2014 | Second filing of SH01 previously delivered to Companies House
|
17 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
30 September 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 January 2013 | Director's details changed for Mr James Alexander Ashwell on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr James Alexander Ashwell on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr James Alexander Ashwell on 7 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr William Adam Wimshurst as a director (2 pages) |
2 January 2013 | Appointment of Miss Gemma Ashwell as a director (2 pages) |
2 January 2013 | Appointment of Mr Simon Guy Ashwell as a director (2 pages) |
2 January 2013 | Appointment of Miss Gemma Ashwell as a director (2 pages) |
2 January 2013 | Appointment of Mr William Adam Wimshurst as a director (2 pages) |
2 January 2013 | Appointment of Mr James Alexander Ashwell as a director (2 pages) |
2 January 2013 | Appointment of Mr Mark David Ashwell as a director (2 pages) |
2 January 2013 | Appointment of Mr Simon Guy Ashwell as a director (2 pages) |
2 January 2013 | Appointment of Mr Mark David Ashwell as a director (2 pages) |
2 January 2013 | Appointment of Mr James Alexander Ashwell as a director (2 pages) |
27 July 2012 | Secretary's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (1 page) |
27 July 2012 | Director's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (1 page) |
27 July 2012 | Director's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (2 pages) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|