HAMPTON PUBLISHING LIMITED
Overview
Company Name | HAMPTON PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03558395 |
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 HAMPTON PUBLISHING LIMITED?
- (2213) /
Where is HAMPTON PUBLISHING LIMITED located?
Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMPTON PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
PRIDE DESIGN LIMITED | May 06, 1998 | May 06, 1998 |
What are the latest accounts for HAMPTON PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HAMPTON PUBLISHING 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 | ||||||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter Stephen Rigby on Dec 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Adam Christopher Walker on Nov 27, 2009 | 2 pages | CH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Aug 31, 2009 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||||||
Who are the officers of HAMPTON PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Emily Louise | Secretary | 2 Boutflower Road SW11 1RE London Ground Floor Flat United Kingdom | 160561660001 | |||||||
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Chairman\ | 69164290007 | ||||
ROBERTS, Lindsey Jill | Director | 211 Bankside Lofts 65 Hopton Street SE1 9JL London | England | British | Company Director | 95685950001 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430002 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Accountant | 131115190002 | ||||
BROWN, Patricia Mary | Secretary | Windy Heights Horseshoe Ridge St Georges Hill KT13 0NR Weybridge Surrey | British | Publisher | 3829080005 | |||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
LARGE, Graham John | Secretary | 10 Belgrade Road TW12 2AZ Hampton Middlesex | British | Publisher | 25319870001 | |||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
BROWN, Patricia Mary | Director | Windy Heights Horseshoe Ridge St Georges Hill KT13 0NR Weybridge Surrey | England | British | Publisher | 3829080005 | ||||
BROWN, Philip Joseph, Dr | Director | Windy Heights Horseshoe Ridge KT13 0NR Weybridge Surrey | England | British | Publisher | 99033870001 | ||||
BROWN, Victoria Kathleen Louise | Director | 24 Halford Road TW10 6AP Richmond Surrey | British | Company Director | 50462330002 | |||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Company Director | 10921820004 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
LARGE, Graham John | Director | 10 Belgrade Road TW12 2AZ Hampton Middlesex | England | British | Publisher | 25319870001 | ||||
O'CALLAGHAN BROWN, Oliver Liam | Director | 23 Lower Sand Hills KT6 6RP Surbiton Surrey | British | Osteopath | 58987560002 | |||||
URBAN, Heidi Elke Maria | Director | 10 Belgrade Road TW12 2AZ Hampton Middlesex | England | British | Publisher | 21091770001 | ||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Finance Director | 56006210002 | ||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
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