Albury Heath
Surrey
GU5 9DB
Director Name | Robert Gijsbert Verburgt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hare Dene Albury Heath Surrey GU5 9DB |
Secretary Name | Robert Gijsbert Verburgt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hare Dene Albury Heath Surrey GU5 9DB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Suite37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
100 at £1 | Dina Matta 50.00% Ordinary |
---|---|
100 at £1 | Robert Verburgt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,952 |
Cash | £1,304 |
Current Liabilities | £9,256 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 July 2013 | Registered office address changed from Hare Dene Albury Heath Surrey GU5 9DB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Hare Dene Albury Heath Surrey GU5 9DB on 9 July 2013 (1 page) |
14 February 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Director's details changed for Dina Matta on 14 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 March 2009 | Return made up to 14/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Return made up to 14/10/07; no change of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
9 November 2005 | Company name changed arma consultants LIMITED\certificate issued on 09/11/05 (2 pages) |
6 October 2004 | Return made up to 14/10/04; full list of members
|
3 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: forest cottage shophouse lane winterfold, albury surrey, GU5 9EL (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
1 February 2001 | (4 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
3 February 2000 | (5 pages) |
8 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
29 January 1999 | (5 pages) |
29 January 1999 | Return made up to 14/10/98; no change of members (4 pages) |
25 March 1998 | Return made up to 14/10/97; no change of members (4 pages) |
7 January 1998 | (6 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | (5 pages) |
14 January 1997 | Return made up to 14/10/96; full list of members (6 pages) |
14 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |