Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Secretary Name | Mrs Fiona Margaret Duncombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 April 2015) |
Role | Chartered Accountant |
Correspondence Address | 16 Georgian Close Maidenblower Crawley West Sussex RH10 7RE |
Director Name | Mr Neil Andrew Morling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Echq 34 York Way London N1 9AB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Valerie Ann Clinton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 month after company formation) |
Appointment Duration | 7 years (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | Top Farm Watery Lane Yielding Tree Broome Stourbridge DY9 0EJ |
Secretary Name | Robert Stuart Clinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 month after company formation) |
Appointment Duration | 7 years (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | Top Farm Watery Lane Yielding Tree Broome Stourbridge DY9 0EJ |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Colorado Close Great Sankey Warrington WA5 8WY |
Director Name | Mr Karim Pabani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Secretary Name | Mr Karim Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Director Name | Mr Matthew John Bennion |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2012) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Echq 34 York Way London N1 9AB |
Website | echarris.com |
---|
Registered Address | Echq 34 York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
4 at £1 | Ec Harris Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
22 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
14 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
14 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
14 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (7 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (7 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (7 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
31 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
17 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
17 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page) |
5 May 2006 | Full accounts made up to 30 April 2005 (12 pages) |
5 May 2006 | Full accounts made up to 30 April 2005 (12 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
4 April 2005 | Return made up to 03/03/05; full list of members
|
4 April 2005 | Return made up to 03/03/05; full list of members
|
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 03/03/02; full list of members; amend (5 pages) |
6 May 2004 | Return made up to 03/03/02; full list of members; amend (5 pages) |
6 May 2004 | Return made up to 03/03/03; full list of members; amend (5 pages) |
6 May 2004 | Return made up to 03/03/04; full list of members; amend (5 pages) |
6 May 2004 | Return made up to 03/03/03; full list of members; amend (5 pages) |
6 May 2004 | Return made up to 03/03/04; full list of members; amend (5 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 5 hagley mews hall drive, hagley DY9 9LQ (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 5 hagley mews hall drive, hagley DY9 9LQ (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Location of register of members (1 page) |
20 May 2003 | Location of register of members (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members
|
14 March 2003 | Return made up to 03/03/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 21 astley avenue lapal halesowen west midlands B62 9TA (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 21 astley avenue lapal halesowen west midlands B62 9TA (1 page) |
3 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
23 October 2000 | (4 pages) |
23 October 2000 | (4 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (6 pages) |
13 October 1999 | (4 pages) |
13 October 1999 | (4 pages) |
10 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 April 1998 | Ad 10/03/98--------- £ si 3@3=9 £ ic 1/10 (2 pages) |
29 April 1998 | Ad 10/03/98--------- £ si 3@3=9 £ ic 1/10 (2 pages) |
10 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
10 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
30 April 1997 | Company name changed laser nationwide LIMITED\certificate issued on 01/05/97 (3 pages) |
30 April 1997 | Company name changed laser nationwide LIMITED\certificate issued on 01/05/97 (3 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
10 March 1997 | Incorporation (18 pages) |
10 March 1997 | Incorporation (18 pages) |