Washington
Tyne And Wear
NE37 1EZ
Secretary Name | Camilla Hampton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Villas Gosforth Newcastle NE3 4HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hilary Hampton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 November 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
6 November 2013 | Director's details changed for Hilary Hampton on 3 June 2013 (2 pages) |
6 November 2013 | Director's details changed for Hilary Hampton on 3 June 2013 (2 pages) |
6 November 2013 | Director's details changed for Hilary Hampton on 3 June 2013 (2 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Director's details changed for Hilary Hampton on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Hilary Hampton on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Hilary Hampton on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
27 November 2008 | Return made up to 03/06/08; full list of members (3 pages) |
27 November 2008 | Return made up to 03/06/07; full list of members (3 pages) |
27 November 2008 | Return made up to 03/06/08; full list of members (3 pages) |
27 November 2008 | Return made up to 03/06/07; full list of members (3 pages) |
27 November 2008 | Director's change of particulars / hilary hampton / 31/08/2007 (1 page) |
27 November 2008 | Director's change of particulars / hilary hampton / 31/08/2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
3 June 2005 | Incorporation (19 pages) |
3 June 2005 | Incorporation (19 pages) |