Hampton Wick
Surrey
KT1 4DG
Director Name | Mr Robert Furber |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 High Street Hampton Wick Surrey KT1 4DG |
Registered Address | The Foresters 45 High Street Hampton Wick Surrey KT1 4DG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
51 at £1 | Thomas Furber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,763 |
Cash | £18,516 |
Current Liabilities | £98,126 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
16 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 February 2014 | Appointment of Mr Thomas James Furber as a director (2 pages) |
11 February 2014 | Appointment of Mr Thomas James Furber as a director (2 pages) |
11 February 2014 | Termination of appointment of Robert Furber as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Furber as a director (1 page) |
6 February 2013 | Incorporation (43 pages) |
6 February 2013 | Incorporation (43 pages) |