Hilton
Derby
DE65 5GJ
Director Name | Mr Andrew Kenneth Pringle |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Vernon House 23 Sicilian Avenue London WC1A 2QS |
Registered Address | Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | David Harris 33.33% Ordinary |
---|---|
34 at £1 | Katy Heath 33.33% Ordinary |
34 at £1 | Marion Pringle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174 |
Current Liabilities | £1,126 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (7 pages) |
4 November 2014 | Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 4 November 2014 (1 page) |
24 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
8 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 24 February 2011
|
8 April 2011 | Termination of appointment of Andrew Pringle as a director (1 page) |
8 April 2011 | Appointment of Mrs Marion Ann Pringle as a director (2 pages) |
23 February 2011 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England on 23 February 2011 (1 page) |
23 February 2011 | Company name changed circle square consulting LIMITED\certificate issued on 23/02/11
|
25 January 2011 | Change of name notice (2 pages) |
25 January 2011 | Company name changed circle square people LIMITED\certificate issued on 25/01/11
|
21 December 2010 | Incorporation
|