Hampton Hill
Hampton
TW12 1JH
Director Name | Mrs Alia Nadir Taub |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Clarewood Court Crawford Street London W1H 2NW |
Director Name | Mr Rajinder Kumar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY |
Registered Address | Office S3 22-25 Portman Close London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (1 page) |
12 October 2018 | Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY England to Office S3 22-25 Portman Close London W1H 6BS on 12 October 2018 (1 page) |
9 October 2018 | Cessation of Rajinder Kumar as a person with significant control on 1 July 2018 (1 page) |
9 October 2018 | Termination of appointment of Rajinder Kumar as a director on 1 July 2018 (1 page) |
25 June 2018 | Change of details for Mr Vikram Setia as a person with significant control on 1 May 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Vikram Setia on 1 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
8 May 2018 | Notification of Rajinder Kumar as a person with significant control on 8 May 2018 (2 pages) |
8 May 2018 | Registered office address changed from 76 Clarewood Court Crawford Street London W1H 2NW United Kingdom to Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Rajinder Kumar as a director on 8 May 2018 (2 pages) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|