London
N1 7GR
Director Name | Mr John Raymond Smith |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 405 London Road Croydon Surrey CR0 3PE |
Secretary Name | Martin Laurence Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 405 London Road Croydon Surrey CR0 3PE |
Director Name | Cynthia Anne Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 March 2002) |
Role | Housewife |
Correspondence Address | Crown House 405 London Road Croydon Surrey CR0 3PE |
Director Name | Gulia Talipova |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2002(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2007) |
Role | Company Director |
Correspondence Address | 24 Abbey Road London NW8 9AX |
Secretary Name | Deborah Heale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2007) |
Role | Personal Assistant |
Correspondence Address | 8 Beaconsfield Road Croydon CR0 2LL |
Secretary Name | Marie Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2007(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Website | www.ardmoregroup.com |
---|
Registered Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cormac Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,126 |
Current Liabilities | £31,154 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
17 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2022 | Termination of appointment of Marie Byrne as a secretary on 22 February 2022 (2 pages) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 August 2018 | Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Marie Byrne on 13 August 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 March 2018 | Previous accounting period shortened from 24 March 2018 to 31 December 2017 (1 page) |
19 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Enfield Brimsdown Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Enfield Brimsdown Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 January 2017 | Micro company accounts made up to 24 March 2016 (1 page) |
8 January 2017 | Micro company accounts made up to 24 March 2016 (1 page) |
21 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-21
|
2 January 2016 | Total exemption small company accounts made up to 24 March 2015 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 24 March 2015 (1 page) |
21 April 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-04-21
|
5 January 2015 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 December 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 31 March 2013 (14 pages) |
23 April 2013 | Annual return made up to 31 March 2013 (14 pages) |
29 November 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 (14 pages) |
16 April 2012 | Annual return made up to 31 March 2012 (14 pages) |
9 November 2011 | Total exemption small company accounts made up to 24 March 2011 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 24 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
9 April 2009 | Director's change of particulars / cormac byrne / 02/04/2009 (1 page) |
9 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
9 April 2009 | Director's change of particulars / cormac byrne / 02/04/2009 (1 page) |
9 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
17 February 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members
|
30 April 2008 | Return made up to 31/03/08; full list of members
|
29 April 2008 | Secretary appointed marie byrne (2 pages) |
29 April 2008 | Secretary appointed marie byrne (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
14 August 2007 | Return made up to 31/03/07; no change of members (7 pages) |
14 August 2007 | Return made up to 31/03/07; no change of members (7 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page) |
23 March 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 January 2006 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
29 June 2005 | Return made up to 31/03/05; full list of members
|
29 June 2005 | Return made up to 31/03/05; full list of members
|
1 September 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 September 2003 | Return made up to 31/03/03; no change of members (6 pages) |
30 September 2003 | Return made up to 31/03/03; no change of members (6 pages) |
16 September 2003 | Return made up to 31/03/02; full list of members
|
16 September 2003 | Return made up to 31/03/02; full list of members
|
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
15 September 2003 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
15 September 2003 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
15 September 2003 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: crown house 405 london road croydon surrey CR0 3PE (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: crown house 405 london road croydon surrey CR0 3PE (1 page) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 24 March 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 24 March 2000 (4 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 24 March 1999 (4 pages) |
17 December 1999 | Accounts for a small company made up to 24 March 1999 (4 pages) |
3 December 1999 | Return made up to 31/03/99; no change of members
|
3 December 1999 | Return made up to 31/03/99; no change of members
|
30 December 1998 | Accounts for a small company made up to 24 March 1998 (4 pages) |
30 December 1998 | Accounts for a small company made up to 24 March 1998 (4 pages) |
31 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
31 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: crown house 2 crown dale london SE19 3NQ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: crown house 2 crown dale london SE19 3NQ (1 page) |
27 February 1998 | Return made up to 31/03/97; full list of members (6 pages) |
27 February 1998 | Return made up to 31/03/97; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
26 February 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
13 December 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 December 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 24 March 1996 (4 pages) |
19 November 1996 | Accounts for a small company made up to 24 March 1996 (4 pages) |
26 January 1996 | Accounts for a small company made up to 24 March 1995 (4 pages) |
26 January 1996 | Accounts for a small company made up to 24 March 1995 (4 pages) |
17 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
16 February 1987 | Company name changed truesight LIMITED\certificate issued on 16/02/87 (2 pages) |
16 February 1987 | Company name changed truesight LIMITED\certificate issued on 16/02/87 (2 pages) |