London
EC3A 2AD
Director Name | Mrs Claire Elizabeth Webster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Leadenhall London EC3A 2AD |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mrs Jean Christine Wilson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 53 Pierrefondes Avenue Farnborough Hampshire GU14 8PA |
Director Name | Mr Michael Owen Wilson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 53 Pierrefondes Avenue Farnborough Hampshire GU14 8PA |
Secretary Name | Craig Alexander Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodruff New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Craig Alexander Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodruff New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 3rd Floor 2 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Termination of appointment of Craig Wilson as a director (1 page) |
23 June 2011 | Termination of appointment of Craig Wilson as a director (1 page) |
22 June 2011 | Registered office address changed from Excalibur House 2 the Millennium Centre Crosby Way Farnham Surrey GU9 7XG on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Excalibur House 2 the Millennium Centre Crosby Way Farnham Surrey GU9 7XG on 22 June 2011 (1 page) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Director's details changed for Craig Alexander Wilson on 20 April 2010 (2 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Director's details changed for Craig Alexander Wilson on 20 April 2010 (2 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
21 July 2010 | Appointment of Ian Miller as a director (3 pages) |
21 July 2010 | Appointment of Ian Miller as a director (3 pages) |
21 June 2010 | Termination of appointment of Craig Wilson as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Michael Wilson as a director (2 pages) |
21 June 2010 | Termination of appointment of Michael Wilson as a director (2 pages) |
21 June 2010 | Termination of appointment of Craig Wilson as a secretary (2 pages) |
10 June 2010 | Appointment of Mrs Claire Elizabeth Webster as a director (3 pages) |
10 June 2010 | Appointment of Miss Julie Downing as a director (3 pages) |
10 June 2010 | Appointment of Miss Julie Downing as a director (3 pages) |
10 June 2010 | Appointment of Mrs Claire Elizabeth Webster as a director (3 pages) |
6 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
6 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
6 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
18 June 2009 | Accounts made up to 30 April 2009 (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
16 July 2008 | Accounts made up to 30 April 2008 (5 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 June 2007 | Accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 May 2006 | Accounts made up to 30 April 2006 (5 pages) |
15 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
20 July 2005 | Accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
6 December 2004 | New director appointed (3 pages) |
6 December 2004 | New director appointed (3 pages) |
24 November 2004 | Accounts made up to 30 April 2004 (5 pages) |
24 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
2 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
2 December 2003 | Return made up to 01/12/03; full list of members
|
7 June 2003 | Accounts made up to 30 April 2003 (5 pages) |
7 June 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
2 June 2002 | Accounts made up to 30 April 2002 (6 pages) |
2 June 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
19 September 2001 | Accounts made up to 30 April 2001 (5 pages) |
19 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
29 November 2000 | Secretary's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
23 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
23 October 2000 | Accounts made up to 30 April 2000 (1 page) |
23 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: excaliber house millenium centre crosby way farnham surrey GU9 7XG (1 page) |
15 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: excaliber house millenium centre crosby way farnham surrey GU9 7XG (1 page) |
16 July 1999 | Company name changed amtec human resources LIMITED\certificate issued on 19/07/99 (2 pages) |
16 July 1999 | Company name changed amtec human resources LIMITED\certificate issued on 19/07/99 (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 25 long garden walk farnham surrey GU9 7HX (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 25 long garden walk farnham surrey GU9 7HX (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 152-160 city road london EC1V 2NX (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 June 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 152-160 city road london EC1V 2NX (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Company name changed avonquest LTD\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed avonquest LTD\certificate issued on 05/01/99 (2 pages) |
1 December 1998 | Incorporation (8 pages) |
1 December 1998 | Incorporation (8 pages) |