HORNCHURCH TAX LIMITED
Overview
| Company Name | HORNCHURCH TAX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03532960 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORNCHURCH TAX LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is HORNCHURCH TAX LIMITED located?
| Registered Office Address | Sterling House 177-181 Farnham Road SL1 4XP Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORNCHURCH TAX LIMITED?
| Company Name | From | Until |
|---|---|---|
| H W SECRETARIES LIMITED | Apr 25, 2003 | Apr 25, 2003 |
| BKR H W SECRETARIES LIMITED | Oct 21, 1998 | Oct 21, 1998 |
| H W SECRETARIES LIMITED | Mar 23, 1998 | Mar 23, 1998 |
What are the latest accounts for HORNCHURCH TAX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for HORNCHURCH TAX LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HORNCHURCH TAX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Paul David Hamilton Simmons on Mar 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Davidson on Mar 23, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed h w secretaries LIMITED\certificate issued on 05/10/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ian Malcolm Gorsuch as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Michael Davidson as a director | 2 pages | AP01 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Termination of appointment of Gene Laughton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Hawkey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Kawkey as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Gene Melvin Laughton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HORNCHURCH TAX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Michael | Director | Sterling House 177-181 Farnham Road SL1 4XP Slough Berkshire | England | British | 100692850002 | |||||
| GORSUCH, Ian Malcolm | Director | The Chase Newhall CM17 9JA Harlow 32 Essex United Kingdom | United Kingdom | British | 154559980001 | |||||
| SIMMONS, Paul David Hamilton | Director | Sterling House 177-181 Farnham Road SL1 4XP Slough Berkshire | England | British | 153031730001 | |||||
| KAWKEY, Anthony Stephen Dean | Secretary | Sterling House 177-181 Farnham Road SL1 4XP Slough Berkshire | British | 57862050003 | ||||||
| CRS LEGAL SERVICES LIMITED | Secretary | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 44659970001 | |||||||
| GRIFFITHS, David John | Director | Mayfield Windsor Hill Wooburn Green HP10 0EH High Wycombe Buckinghamshire | United Kingdom | British | 54487350001 | |||||
| HAWKEY, Anthony Stephen Dean | Director | Sterling House 177-181 Farnham Road SL1 4XP Slough Berkshire | United Kingdom | British | 57862050002 | |||||
| LAUGHTON, Gene Melvin | Director | Sterling House 177-181 Farnham Road SL1 4XP Slough Berkshire | British | 95131050001 | ||||||
| MC FORMATIONS LIMITED | Director | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff | 42804790001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0