Norwich
Norfolk
NR2 2AS
Secretary Name | Artillery Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2002(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 16 June 2015) |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Secretary Name | Mr David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Westminster Palace Gardens Artillery Row London SW1P 1RR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Artillery Registrars 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
80 at £1 | Christopher Mark Beeson 80.00% Ordinary |
---|---|
5 at £1 | Sarah Elizabeth Beeson 5.00% Ordinary |
15 at £1 | Susan Elizabeth Beeson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,875 |
Cash | £22 |
Current Liabilities | £7,897 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 December 2009 | Director's details changed for Christopher Mark Beeson on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Christopher Mark Beeson on 1 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Artillery Registrars Limited on 1 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Artillery Registrars Limited on 1 December 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 February 2008 | Return made up to 27/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
27 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 June 2006 | Return made up to 27/10/05; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 November 2004 | Return made up to 27/10/04; full list of members
|
17 November 2004 | Registered office changed on 17/11/04 from: 32 westminster palace gardens artillery row london SW1P 1RR (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 December 2003 | Return made up to 27/10/03; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 27/10/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
8 January 2001 | Return made up to 27/10/00; full list of members (6 pages) |
30 August 2000 | (3 pages) |
30 January 2000 | Return made up to 27/10/99; full list of members
|
27 August 1999 | (4 pages) |
9 February 1999 | Return made up to 27/10/98; full list of members
|
1 September 1998 | (4 pages) |
17 November 1997 | Return made up to 27/10/97; no change of members
|
1 September 1997 | (4 pages) |
14 January 1997 | Return made up to 27/10/96; no change of members (4 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 2 westminster palace gardens artillery row london SW1P 1RR (1 page) |
30 August 1996 | (4 pages) |
15 February 1996 | Return made up to 27/10/95; full list of members
|
6 April 1995 | Ad 11/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |