Ash Vale
Aldershot
Hampshire
GU12 5LX
Secretary Name | Vincent Strong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 3 Morval Close Farnborough Hampshire GU14 0JF |
Director Name | Frederick James Hiley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1995) |
Role | Security Engineer |
Correspondence Address | 63 Northdown Road Longfield Kent DA3 7QN |
Secretary Name | Alison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 10 Kingfisher House Pelican Estate Peckham London SE15 5LG |
Secretary Name | Sally Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 19 Shawbury Road East Dulwich London SE22 9DH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 55 North Cross Road East Dulwich London SE22 9ET |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
16 November 1999 | Company name changed allied armour alarms LIMITED\certificate issued on 17/11/99 (2 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
12 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
18 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
24 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |