London
EC3A 2AD
Director Name | Mrs Claire Elizabeth Webster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Leadenhall London EC3A 2AD |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mrs Jean Christine Wilson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 53 Pierrefondes Avenue Farnborough Hampshire GU14 8PA |
Director Name | Mr Michael Owen Wilson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 53 Pierrefondes Avenue Farnborough Hampshire GU14 8PA |
Secretary Name | Mrs Jean Christine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 53 Pierrefondes Avenue Farnborough Hampshire GU14 8PA |
Registered Address | 3rd Floor 2 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Registered office address changed from C/O S Crimp Excalibur House the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from C/O S Crimp Excalibur House the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England on 20 June 2011 (1 page) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
31 January 2011 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 31 January 2011 (1 page) |
6 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
21 July 2010 | Appointment of Ian Miller as a director (3 pages) |
21 July 2010 | Appointment of Ian Miller as a director (3 pages) |
21 June 2010 | Termination of appointment of Michael Wilson as a director (2 pages) |
21 June 2010 | Termination of appointment of Michael Wilson as a director (2 pages) |
21 June 2010 | Termination of appointment of Jean Wilson as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Jean Wilson as a secretary (2 pages) |
10 June 2010 | Appointment of Mrs Claire Elizabeth Webster as a director (3 pages) |
10 June 2010 | Appointment of Miss Julie Downing as a director (3 pages) |
10 June 2010 | Appointment of Mrs Claire Elizabeth Webster as a director (3 pages) |
10 June 2010 | Appointment of Miss Julie Downing as a director (3 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
25 June 2009 | Accounts made up to 30 April 2009 (6 pages) |
23 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
5 September 2008 | Director's change of particulars / michael wilson / 29/08/2008 (1 page) |
5 September 2008 | Director's Change of Particulars / michael wilson / 29/08/2008 / HouseName/Number was: , now: 53; Street was: 53 pierrefondes avenue, now: pierrefondes avenue; Occupation was: I t consultant, now: director (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
16 July 2008 | Accounts made up to 30 April 2008 (5 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
19 August 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
19 August 2007 | Accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
16 May 2006 | Accounts made up to 30 April 2006 (5 pages) |
16 May 2006 | Return made up to 31/01/06; full list of members (5 pages) |
16 May 2006 | Return made up to 31/01/06; full list of members (5 pages) |
20 July 2005 | Accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
2 March 2005 | Accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
7 June 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 June 2003 | Accounts made up to 30 April 2003 (5 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
2 June 2002 | Accounts made up to 30 April 2002 (6 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
26 July 2001 | Accounts made up to 30 April 2001 (5 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
4 August 2000 | Accounts made up to 30 April 2000 (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 20B horseshoe park pangbourne reading berkshire RG8 7JW (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 20B horseshoe park pangbourne reading berkshire RG8 7JW (1 page) |
15 December 1999 | Location of register of members (1 page) |
15 December 1999 | Location of register of members (1 page) |
20 May 1999 | Accounts made up to 30 April 1999 (1 page) |
20 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 May 1998 | Accounts made up to 30 April 1998 (1 page) |
15 May 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
30 April 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 April 1998 | Accounts made up to 30 April 1997 (1 page) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 July 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 July 1996 | Accounts made up to 30 April 1996 (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 5 enterprise house 41 reading road pangbourne reading berkshire RG8 7HY (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 5 enterprise house 41 reading road pangbourne reading berkshire RG8 7HY (1 page) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
16 November 1995 | Accounts made up to 30 April 1995 (1 page) |
27 January 1995 | Company name changed amtec consulting LIMITED\certificate issued on 30/01/95 (2 pages) |
27 January 1995 | Company name changed amtec consulting LIMITED\certificate issued on 30/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
16 January 1986 | Company name changed\certificate issued on 16/01/86 (2 pages) |
16 January 1986 | Company name changed\certificate issued on 16/01/86 (2 pages) |
28 November 1985 | Incorporation (17 pages) |
28 November 1985 | Incorporation (17 pages) |