London
SW7 3TD
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Closed |
Appointed | 16 January 2017(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Dennis George Tapper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Director Name | Mr Nicholas Charles Anthony Bradshaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Slane House 49 Magdalen Road London SW18 3ND |
Director Name | Simon John Brain |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Snoxall Bucks Green West Sussex RH12 3JF |
Director Name | Mr Malcolm Robert McKenzie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Colin John Giltrap |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wairangi Street Herne Way Auckland New Zealand |
Secretary Name | Simon John Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Snoxall Bucks Green West Sussex RH12 3JF |
Director Name | Jonathan Hugh Halse |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1999) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 6 Empress Place London SW6 1TT |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(7 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1999) |
Role | Solicitor |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 November 1999 | Delivered on: 12 November 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2022 | Application to strike the company off the register (1 page) |
23 June 2022 | Satisfaction of charge 1 in full (1 page) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 March 2000 | Company name changed assetgold LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed assetgold LIMITED\certificate issued on 28/03/00 (2 pages) |
21 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 June 1999 | Company name changed automotive calibration LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed automotive calibration LIMITED\certificate issued on 11/06/99 (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: jews row wandsworth bridge south london SW18 1TB (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: jews row wandsworth bridge south london SW18 1TB (1 page) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 12/02/99; no change of members (8 pages) |
22 February 1999 | Return made up to 12/02/99; no change of members (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | Return made up to 12/02/98; no change of members
|
9 June 1998 | Return made up to 12/02/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 February 1997 | Return made up to 12/02/97; full list of members
|
18 February 1997 | Return made up to 12/02/97; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 90 tottenham court road london W1P oaa (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 90 tottenham court road london W1P oaa (1 page) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 February 1992 | Incorporation (13 pages) |
12 February 1992 | Incorporation (13 pages) |