Ramsgate
Kent
CT11 9TD
Secretary Name | Miss Claire Frances Lawson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36e Barnsbury Street London N1 1ER |
Director Name | Mr Walter Raymond Ambrosini |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 5 Ash Grove Wells Somerset BA5 2LX |
Secretary Name | Mr Walter Raymond Ambrosini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 5 Ash Grove Wells Somerset BA5 2LX |
Director Name | Barry Cooper |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2001) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 103 Ellington Road Ramsgate Kent CT11 9TD |
Director Name | Darren Vidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 20 Ightham House Bethersden Close Beckenham Kent BR3 1PE |
Director Name | Steven Paul Beasant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | The Priory Priorygate Court Victoria Grove Castle Cary Somerset BA7 7HT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£180,295 |
Current Liabilities | £180,297 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
16 June 2009 | Return made up to 02/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 02/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
13 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Return made up to 02/03/06; full list of members (6 pages) |
15 June 2006 | Return made up to 02/03/06; full list of members (6 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 June 2005 | Full accounts made up to 31 March 2002 (11 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 June 2005 | Accounts made up to 31 March 2002 (11 pages) |
19 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
6 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
6 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
14 July 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 July 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
4 December 2002 | Accounts made up to 31 March 2001 (10 pages) |
4 December 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 December 2002 | Full accounts made up to 31 March 2000 (11 pages) |
4 December 2002 | Accounts made up to 31 March 2000 (11 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: milton priory house gate lane wells somerset BA5 1UA (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: milton priory house gate lane wells somerset BA5 1UA (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 70 charlotte street london W1T 4QG (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 70 charlotte street london W1T 4QG (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: milton priory house gate lane wells somerset BA5 1UA (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: milton priory house gate lane wells somerset BA5 1UA (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 70 charlotte street london W1T 4QG (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 70 charlotte street london W1T 4QG (1 page) |
18 June 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 02/03/01; full list of members (7 pages) |
17 May 2001 | Return made up to 02/03/01; full list of members (7 pages) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 02/03/00; full list of members (6 pages) |
16 October 2000 | Return made up to 02/03/00; full list of members (6 pages) |
16 October 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1999 | Memorandum and Articles of Association (8 pages) |
24 April 1999 | Memorandum and Articles of Association (8 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 April 1999 | Director resigned (1 page) |
15 April 1999 | Company name changed forteress properties LIMITED\certificate issued on 16/04/99 (2 pages) |
15 April 1999 | Company name changed forteress properties LIMITED\certificate issued on 16/04/99 (2 pages) |
2 March 1999 | Incorporation (16 pages) |