Ashtead
Surrey
KT21 1NN
Director Name | Mr Paul David Yudt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Highwood Hill London NW7 4ET |
Secretary Name | Mr Paul David Yudt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(13 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Highwood Hill London NW7 4ET |
Director Name | Valentine John Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 58 Tudor Drive Otford Sevenoaks Kent TN14 5QR |
Director Name | Mr Barry Nigel Warren |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 1 Tilehouse Close Borehamwood Hertfordshire WD6 4AS |
Secretary Name | Valentine John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 58 Tudor Drive Otford Sevenoaks Kent TN14 5QR |
Director Name | David Reginald Hewett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 18 Highland Road Purley Surrey CR8 2HS |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,521 |
Cash | £8,622 |
Current Liabilities | £766,603 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
13 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
13 April 2009 | Administrator's progress report to 6 April 2009 (8 pages) |
13 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
13 April 2009 | Administrator's progress report to 6 April 2009 (8 pages) |
13 April 2009 | Administrator's progress report to 6 April 2009 (8 pages) |
21 January 2009 | Result of meeting of creditors (4 pages) |
21 January 2009 | Result of meeting of creditors (4 pages) |
14 January 2009 | Gbp ic 39996/26664 11/06/08 gbp sr 13332@1=13332 (1 page) |
14 January 2009 | Gbp ic 39996/26664\11/06/08\gbp sr 13332@1=13332\ (1 page) |
7 January 2009 | Statement of administrator's proposal (21 pages) |
7 January 2009 | Statement of administrator's proposal (21 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 18 hand court london WC1V 6JF (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 18 hand court london WC1V 6JF (1 page) |
27 November 2008 | Appointment of an administrator (1 page) |
27 November 2008 | Appointment of an administrator (1 page) |
23 June 2008 | Appointment terminated director barry warren (1 page) |
23 June 2008 | Appointment Terminated Director barry warren (1 page) |
13 June 2008 | Return made up to 21/12/07; full list of members (5 pages) |
13 June 2008 | Return made up to 21/12/07; full list of members (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 18 18 hand court london WC1V 6JF (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 18 18 hand court london WC1V 6JF (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 1 conduit street london W1S 2XA (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 1 conduit street london W1S 2XA (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 March 2005 | Return made up to 21/12/04; full list of members (8 pages) |
17 March 2005 | Return made up to 21/12/04; full list of members (8 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
17 February 2005 | £ ic 46664/40000 10/12/04 £ sr 6664@1=6664 (1 page) |
17 February 2005 | £ ic 46664/40000 10/12/04 £ sr 6664@1=6664 (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
20 July 2004 | £ ic 53328/46664 02/07/04 £ sr 6664@1=6664 (1 page) |
20 July 2004 | £ ic 53328/46664 02/07/04 £ sr 6664@1=6664 (1 page) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 June 2004 | Memorandum and Articles of Association (13 pages) |
28 June 2004 | Memorandum and Articles of Association (13 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 21/12/02; no change of members (6 pages) |
7 January 2003 | Return made up to 21/12/02; no change of members (6 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 1 conduit street london W1R 9TG (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 1 conduit street london W1R 9TG (1 page) |
16 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 January 2000 | Director's particulars changed (3 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
7 January 2000 | Director's particulars changed (3 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
11 November 1997 | Registered office changed on 11/11/97 from: 5 north end road golders green london NW11 7RJ (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 5 north end road golders green london NW11 7RJ (1 page) |
1 October 1997 | Memorandum and Articles of Association (13 pages) |
1 October 1997 | Memorandum and Articles of Association (13 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
3 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
22 May 1996 | Return made up to 21/12/95; full list of members (6 pages) |
22 May 1996 | Return made up to 21/12/95; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 April 1996 | Ad 28/12/95--------- £ si 26664@1=26664 £ ic 26664/53328 (2 pages) |
30 April 1996 | Ad 28/12/95--------- £ si 26664@1=26664 £ ic 26664/53328 (2 pages) |
25 August 1995 | Ad 13/07/95--------- £ si 666@1=666 £ ic 25998/26664 (2 pages) |
25 August 1995 | Ad 13/07/95--------- £ si 666@1=666 £ ic 25998/26664 (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |
24 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
28 June 1993 | Particulars of mortgage/charge (4 pages) |
28 June 1993 | Particulars of mortgage/charge (4 pages) |
20 January 1993 | Ad 30/12/92--------- £ si 12999@1=12999 £ ic 12999/25998 (2 pages) |
20 January 1993 | Ad 30/12/92--------- £ si 12999@1=12999 £ ic 12999/25998 (2 pages) |
28 July 1992 | Ad 10/07/92--------- £ si 1500@1=1500 £ ic 11499/12999 (2 pages) |
28 July 1992 | Ad 10/07/92--------- £ si 1500@1=1500 £ ic 11499/12999 (2 pages) |
11 May 1992 | Ad 30/03/92--------- £ si 1500@1=1500 £ ic 9999/11499 (2 pages) |
11 May 1992 | Ad 30/03/92--------- £ si 1500@1=1500 £ ic 9999/11499 (2 pages) |
25 February 1991 | Ad 31/01/91--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages) |
25 February 1991 | Ad 31/01/91--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages) |
21 December 1990 | Incorporation (12 pages) |
21 December 1990 | Incorporation (12 pages) |