Hayes
Kent
BR2 7LX
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 November 2005) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | Michael Amos |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Avenue Road Belmont Surrey SM2 6JD |
Director Name | Garth Macfarlane |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 May 2004) |
Role | Company Director |
Correspondence Address | 219 Western Road London SW19 2QD |
Director Name | Mariana Nani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 219 A Western Road London SW19 2QD |
Secretary Name | The Audit Report Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | 57 Epsom Road Morden Surrey SM4 5PR |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2003) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | JVR Jerrom Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2004) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Registered Address | Effra House 34 High Street, Ewell Surrey KT17 1RW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,023 |
Gross Profit | £10,764 |
Net Worth | -£73,038 |
Current Liabilities | £75,390 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
13 August 2004 | Director resigned (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members
|
24 July 2003 | Secretary resigned (1 page) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 31 January 2000 (7 pages) |
2 May 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 18 avenue road sutton surrey SM2 6JD (1 page) |
17 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
5 September 2000 | Director resigned (2 pages) |
29 August 2000 | Ad 18/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date extended from 31/07/99 to 31/01/00 (1 page) |
25 August 1999 | Return made up to 05/07/99; full list of members
|
25 June 1999 | Ad 22/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
26 February 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 05/07/98; no change of members (4 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 59 epsom road morden surrey SM4 5PR (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
20 August 1997 | Return made up to 05/07/97; full list of members
|
19 June 1997 | Registered office changed on 19/06/97 from: 18 avenue road belmont sutton surrey SM2 6BD (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 05/07/96; no change of members (6 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
2 October 1995 | Return made up to 05/07/95; full list of members (6 pages) |