Alton
Hampshire
GU34 4AN
Secretary Name | Claire Francoise Colic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 August 2010) |
Role | Dor |
Correspondence Address | 54 Kings Hill Beech Alton Hampshire GU34 4AN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Suite 101 Gardiner House, The Business Village 3-9 Broomhill Road London SW18 4JQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£61,992 |
Cash | £4 |
Current Liabilities | £2,004 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page) |
17 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Return made up to 01/03/08; no change of members (6 pages) |
8 July 2008 | Return made up to 01/03/08; no change of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page) |
21 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
21 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
14 January 2004 | Accounts made up to 31 March 2003 (3 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 January 2004 | Accounts made up to 31 March 2002 (3 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page) |
28 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 24/26A high street andover hampshire SP10 1NL (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 24/26A high street andover hampshire SP10 1NL (1 page) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
18 April 2001 | Accounts made up to 31 March 2001 (3 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 August 2000 | Accounts made up to 31 March 2000 (4 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 July 2000 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2000 | Return made up to 01/03/00; full list of members (6 pages) |
20 July 2000 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
1 March 1999 | Incorporation (10 pages) |
1 March 1999 | Incorporation (10 pages) |