Beckenham
Kent
BR3 6RL
Secretary Name | Mark Robert Cottrill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | 56 Langdon Road Bath Avon BA2 1LT |
Director Name | Mr Frederick Yue |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Michael William Phillips |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1995) |
Role | Accountant Finance Director |
Country of Residence | England |
Correspondence Address | Konylor 15 Basil Close Earley Berkshire RG6 5GL |
Director Name | Mr William Robert Boffin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1995) |
Role | Managing Director Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pointers Close Chieveley Newbury Berkshire RG16 8UJ |
Secretary Name | Michael William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Konylor 15 Basil Close Earley Berkshire RG6 5GL |
Director Name | Mark Clifford Butterfield |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2004) |
Role | Finance Director |
Correspondence Address | 10 Six Acres Slinfold West Sussex RH13 0TH |
Director Name | Lord Mitchell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 3 Elm Row London NW3 1AA |
Secretary Name | Diana Joy Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 1995(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2000) |
Role | CS |
Correspondence Address | 2 Prior Street Greenwich London SE10 8SF |
Director Name | Mr Michael Mangham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 67 Kyrle Road London SW11 6BB |
Secretary Name | Mark Clifford Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 10 Six Acres Slinfold West Sussex RH13 0TH |
Secretary Name | Philip Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 45 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Mr Michael Andrew Round |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellerby Street London SW6 6EY |
Director Name | Mr Lawrence Gerald Steingold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Secretary Name | Mr Lawrence Gerald Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Director Name | Mr Mark Jonathan Gidge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury House 31 Duttonslane Kelsall Cheshire CW6 0QW |
Director Name | Mr Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harlands Mews Ridgewood Uckfield East Sussex TN22 5JQ |
Director Name | Christopehr John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Financial Director |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Registered Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2010 | Application to strike the company off the register (3 pages) |
12 November 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Statement of capital on 25 June 2010
|
25 June 2010 | Solvency Statement dated 16/06/10 (1 page) |
25 June 2010 | Resolutions
|
25 June 2010 | Statement by directors (1 page) |
25 June 2010 | Statement of capital on 25 June 2010
|
25 June 2010 | Resolutions
|
25 June 2010 | Statement by Directors (1 page) |
25 June 2010 | Solvency statement dated 16/06/10 (1 page) |
25 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
31 March 2010 | Appointment of Mr Frederick Yue as a director (2 pages) |
31 March 2010 | Appointment of Mr Frederick Yue as a director (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 August 2009 | Company name changed the systems house group LIMITED\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed the systems house group LIMITED\certificate issued on 24/08/09 (2 pages) |
7 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
4 February 2009 | Appointment terminated director sean read (1 page) |
4 February 2009 | Appointment Terminated Director sean read (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
11 November 2008 | Appointment Terminated Director christopher ellis (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
13 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
22 March 2004 | Accounts made up to 31 March 2003 (3 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
18 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 August 1999 | Accounts made up to 31 March 1999 (3 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 5 calvert avenue london E2 7JP (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 5 calvert avenue london E2 7JP (1 page) |
8 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
4 January 1999 | Company name changed ambitron (tgl) rentals LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed ambitron (tgl) rentals LIMITED\certificate issued on 05/01/99 (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 August 1998 | Accounts made up to 31 March 1998 (4 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
15 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
8 April 1997 | Return made up to 25/03/97; no change of members (5 pages) |
8 April 1997 | Return made up to 25/03/97; no change of members (5 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
28 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 February 1997 | Accounts made up to 31 March 1996 (3 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
8 June 1996 | Accounts made up to 30 September 1994 (7 pages) |
8 June 1996 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
3 April 1996 | Secretary resigned;director resigned (2 pages) |
3 April 1996 | Return made up to 25/03/96; no change of members
|
3 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Secretary resigned;director resigned (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page) |
1 February 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page) |
1 February 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Secretary resigned (4 pages) |
16 March 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 January 1993 | Registered office changed on 20/01/93 from: 13 the paddock hambridge road newbury berkshire RG14 5TQ (1 page) |
20 January 1993 | Registered office changed on 20/01/93 from: 13 the paddock hambridge road newbury berkshire RG14 5TQ (1 page) |
21 February 1992 | Company name changed ambitron software LIMITED\certificate issued on 24/02/92 (2 pages) |
21 February 1992 | Company name changed ambitron software LIMITED\certificate issued on 24/02/92 (2 pages) |
20 February 1992 | Registered office changed on 20/02/92 from: 40 northbrook street newbury berks RG13 1HU (1 page) |
20 February 1992 | Registered office changed on 20/02/92 from: 40 northbrook street newbury berks RG13 1HU (1 page) |
4 February 1992 | £ nc 1000/50000 30/01/92 (1 page) |
4 February 1992 | £ nc 1000/50000 30/01/92 (1 page) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | Particulars of mortgage/charge (1 page) |
3 February 1992 | Particulars of mortgage/charge (5 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
25 September 1989 | Incorporation (15 pages) |
25 September 1989 | Incorporation (15 pages) |