London
SE26 6RT
Secretary Name | Roxane Isobel Still |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2009(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | Foresters Hall, 25-27 Westow Street London SE19 3RY |
Director Name | Mrs Isobel Joan Still |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 1998) |
Role | Agent |
Correspondence Address | Garden Apartment 1 Crescent Wood Road London SE26 6RT |
Secretary Name | Mrs Isobel Joan Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Garden Apartment 1 Crescent Wood Road London SE26 6RT |
Director Name | Mr Jason Athole Hislop Still |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 June 2008) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 3 Kingsthorpe Road Sydenham London SE26 4PG |
Director Name | Miss Roxane Isobel Still |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 June 2008) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hamlyn Gardens Upper Norwood London SE19 2NX |
Secretary Name | Miss Roxane Isobel Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hamlyn Gardens Upper Norwood London SE19 2NX |
Director Name | Mr Cornelis Jacobus Vos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2008(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Oakwood Court Abbotsbury Road London W14 8LA |
Secretary Name | Mr Cornelis Jacobus Vos |
---|---|
Status | Resigned |
Appointed | 18 June 2008(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 2009) |
Role | Company Director |
Correspondence Address | 117 Oakwood Court Abbotsbury Road London W14 8LA |
Registered Address | Foresters Hall, 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£61,142 |
Cash | £224,911 |
Current Liabilities | £169,787 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
6 January 2011 | Amended total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Termination of appointment of Cornelis Vos as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Cornelis Vos as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Cornelis Vos as a director (2 pages) |
12 January 2010 | Appointment of Roxane Isobel Still as a secretary (3 pages) |
12 January 2010 | Registered office address changed from Unit a the Courtyard 42 Colwith Road London W6 9EY on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Unit a the Courtyard 42 Colwith Road London W6 9EY on 12 January 2010 (2 pages) |
12 January 2010 | Appointment of Roxane Isobel Still as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Cornelis Vos as a director (2 pages) |
14 December 2009 | Annual return made up to 27 September 2008 (5 pages) |
14 December 2009 | Annual return made up to 27 September 2008 (5 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Termination of appointment of Roxane Still as a director (1 page) |
4 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Appointment of Mr Cornelis Jacobus Vos as a secretary (1 page) |
4 November 2009 | Termination of appointment of Roxane Still as a director (1 page) |
4 November 2009 | Appointment of Mr Cornelis Jacobus Vos as a secretary (1 page) |
4 November 2009 | Termination of appointment of Roxane Still as a secretary (1 page) |
4 November 2009 | Termination of appointment of Roxane Still as a secretary (1 page) |
20 October 2009 | Annual return made up to 30 August 2008 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 30 August 2008 with a full list of shareholders (5 pages) |
10 September 2009 | Director appointed cornelis vos (1 page) |
10 September 2009 | Director appointed cornelis vos (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from lower ground floor 28A york street london W1U 6QA (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from lower ground floor 28A york street london W1U 6QA (1 page) |
23 June 2009 | Company name changed athole still international LIMITED\certificate issued on 23/06/09 (2 pages) |
23 June 2009 | Company name changed athole still international LIMITED\certificate issued on 23/06/09 (2 pages) |
4 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page) |
4 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from foresters hall 25-27 westow street london SE19 3RY (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Return made up to 30/08/07; full list of members (4 pages) |
17 December 2008 | Return made up to 30/08/07; full list of members (4 pages) |
16 October 2008 | Appointment terminated director jason still (1 page) |
16 October 2008 | Appointment Terminated Director jason still (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
31 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
13 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
13 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 September 2003 | Return made up to 30/08/03; full list of members
|
27 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Return made up to 30/08/02; full list of members
|
15 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 30/08/01; full list of members
|
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Company name changed athole still international manag ement LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed athole still international manag ement LIMITED\certificate issued on 16/02/01 (2 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 October 2000 | Return made up to 30/08/00; full list of members
|
30 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
21 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 30/08/99; no change of members
|
10 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 November 1998 | Return made up to 30/08/98; full list of members (6 pages) |
2 November 1998 | Return made up to 30/08/98; full list of members (6 pages) |
7 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
7 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 30/08/96; no change of members (4 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 30/08/96; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | £ nc 100/1000 01/04/96 (1 page) |
3 July 1996 | Memorandum and Articles of Association (8 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | £ nc 100/1000 01/04/96 (1 page) |
3 July 1996 | Memorandum and Articles of Association (8 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 September 1995 | Return made up to 30/08/95; full list of members
|
26 May 1989 | Company name changed athole still associates LIMITED\certificate issued on 30/05/89 (2 pages) |
26 May 1989 | Company name changed athole still associates LIMITED\certificate issued on 30/05/89 (2 pages) |
13 May 1983 | New secretary appointed (2 pages) |
13 May 1983 | New secretary appointed (2 pages) |
20 January 1983 | Incorporation (14 pages) |
20 January 1983 | Incorporation (14 pages) |