Hampton
Middlesex
TW12 1AE
Director Name | Sandeep Sharma |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 106 Barnes Road Darlington County Durham DL3 9BL |
Secretary Name | Sukhbinder Singh Chawla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Pigeon Lane Hampton Middlesex TW12 1AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 35 Bondgate Darlington Co Durham DL3 7JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£39,472 |
Cash | £66 |
Current Liabilities | £132,720 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2008 | Compulsory strike-off action has been suspended (1 page) |
6 December 2008 | Compulsory strike-off action has been suspended (1 page) |
15 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 36 pigeon lane hampton middlesex TW12 1AE (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 36 pigeon lane hampton middlesex TW12 1AE (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 February 2006 | Incorporation (16 pages) |
8 February 2006 | Incorporation (16 pages) |