Amersham
Buckinghamshire
HP7 0AT
Director Name | Mr Andrew John Mason |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Station Road Amersham Buckinghamshire HP7 0AT |
Director Name | John Marshall Gillies |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 242 Kettering Road Northampton NN2 7DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rifsons 63-64 Charles Lane St John's Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 72 new cavendish street london W1G 8AU (1 page) |
20 February 2006 | Statement of affairs (5 pages) |
20 February 2006 | Appointment of a voluntary liquidator (2 pages) |
20 February 2006 | Resolutions
|
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page) |
20 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
2 November 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 August 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: national house 226 seven sisters road london N4 3GG (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 72 new cavendish street london W1M 8AU (1 page) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Return made up to 16/03/02; no change of members (4 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (8 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Return made up to 16/03/00; full list of members (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 April 1999 | Return made up to 16/03/99; full list of members (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
24 March 1998 | Return made up to 16/03/98; full list of members (5 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
2 May 1997 | Return made up to 16/03/97; full list of members (5 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Accounting reference date notified as 31/12 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 March 1995 | Incorporation (38 pages) |