Hampton
TW12 2SX
Director Name | Mrs Kaori Price |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevenoaks 101a High Street Hampton TW12 2SX |
Website | uk-blue.com |
---|
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
6 at £1 | David John Price 60.00% Ordinary |
---|---|
4 at £1 | Kaori Price 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,682 |
Cash | £68,620 |
Current Liabilities | £1,613,791 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 April 2014 | Delivered on: 3 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 392 leatherhead road chessington title number SY155807. Outstanding |
---|---|
2 April 2014 | Delivered on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a land adjoining 34 oak avenue hampton part t/no SGL263481 and shown edged in red on the plan attached to the legal charge. Outstanding |
3 January 2014 | Delivered on: 6 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 February 2019 | Removal of liquidator by court order (27 pages) |
11 February 2019 | Appointment of a voluntary liquidator (3 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
10 May 2018 | Appointment of a voluntary liquidator (3 pages) |
10 May 2018 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 10 May 2018 (2 pages) |
10 May 2018 | Declaration of solvency (5 pages) |
10 May 2018 | Resolutions
|
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 February 2018 | Satisfaction of charge 084423220003 in full (4 pages) |
13 February 2018 | Satisfaction of charge 084423220001 in full (4 pages) |
13 February 2018 | Satisfaction of charge 084423220002 in full (4 pages) |
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
17 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
17 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 4 March 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 May 2014 | Registration of charge 084423220003 (12 pages) |
3 May 2014 | Registration of charge 084423220003 (12 pages) |
5 April 2014 | Registration of charge 084423220002
|
5 April 2014 | Registration of charge 084423220002
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 January 2014 | Registration of charge 084423220001 (17 pages) |
6 January 2014 | Registration of charge 084423220001 (17 pages) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|