London
NW1 6JJ
Secretary Name | Louise Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12 Melcombe Place London NW1 6JJ |
Director Name | Andrew Salmon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Melcombe Place London NW1 6JJ |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Louise Morrison 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
31 January 2016 | Secretary's details changed for Louise Morrison on 19 October 2015 (1 page) |
31 January 2016 | Director's details changed for Andrew Salmon on 19 October 2015 (2 pages) |
31 January 2016 | Director's details changed for Louise Morrison on 19 October 2015 (2 pages) |
31 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
2 November 2015 | Registered office address changed from The Olde Cottage Holly Green Lane Bledlow Princes Risborough Buckinghamshire HP27 9PL to C/O Websters 12 Melcombe Place London NW1 6JJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from The Olde Cottage Holly Green Lane Bledlow Princes Risborough Buckinghamshire HP27 9PL to C/O Websters 12 Melcombe Place London NW1 6JJ on 2 November 2015 (1 page) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
17 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
30 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
7 May 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
19 January 2010 | Director's details changed for Louise Morrison on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Salmon on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Louise Morrison on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Salmon on 1 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Return made up to 24/12/08; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
2 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
19 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
7 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members
|
4 January 2005 | Registered office changed on 04/01/05 from: 11 kinnerton yard london SW1X 8EB (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
16 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
30 January 2003 | Return made up to 14/01/03; full list of members
|
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 September 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
6 April 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2000 | Company name changed ampledell LIMITED\certificate issued on 09/02/00 (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (3 pages) |
21 January 2000 | Incorporation (16 pages) |