Ramsey
Isle Of Man
IM8 1GB
Director Name | Andrew Wells |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 26 July 2011) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frimley Cannan Avenue Kirk Michael IM6 1HE |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Lisa Rowe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 2010) |
Role | Office Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 34 Clifton Drive Clifton Park Ramsey Isle Of Man IM8 3NG |
Director Name | Mossdale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Secretary Name | Intercorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | Terllyn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Masik Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Registered Address | 1 Dock Offices Surrey Quays London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
- | OTHER 52.38% - |
---|---|
1 at 1 | Amishi Thanawalla 2.38% Ordinary |
1 at 1 | Frank Joseph Keeler 2.38% Ordinary |
1 at 1 | James Alastair Blyth 2.38% Ordinary |
1 at 1 | Leslie Laide Rhodes 2.38% Ordinary |
1 at 1 | Matthew Humphreys 2.38% Ordinary |
1 at 1 | Michael Johnston 2.38% Ordinary |
1 at 1 | Ms Amy Smith 2.38% Ordinary |
1 at 1 | Ms Anastasia Carey 2.38% Ordinary |
1 at 1 | Ms Barbara-ann Overwater 2.38% Ordinary |
1 at 1 | Ms Clair Norville 2.38% Ordinary |
1 at 1 | Ms Dianne Rafter 2.38% Ordinary |
1 at 1 | Ms Janine Utton 2.38% Ordinary |
1 at 1 | Ms Lisa Broughton 2.38% Ordinary |
1 at 1 | Ms Mercy Samantha George 2.38% Ordinary |
1 at 1 | Ms Susan Tocker 2.38% Ordinary |
1 at 1 | Peter Michael Turner 2.38% Ordinary |
1 at 1 | Phillip Summerson 2.38% Ordinary |
1 at 1 | Ross James Leslie 2.38% Ordinary |
1 at 1 | Tony Charles Hitchcock 2.38% Ordinary |
1 at 1 | Zayad Safdar 2.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,118 |
Net Worth | -£398 |
Current Liabilities | £398 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
6 December 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
13 October 2010 | Termination of appointment of Masik Limited as a director (1 page) |
13 October 2010 | Appointment of a secretary (2 pages) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
13 October 2010 | Appointment of a secretary (2 pages) |
13 October 2010 | Termination of appointment of Masik Limited as a director (1 page) |
13 October 2010 | Termination of appointment of Terllyn Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Terllyn Limited as a secretary (1 page) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
6 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
6 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
27 January 2010 | Appointment of Adam David Greenwood as a director (2 pages) |
27 January 2010 | Termination of appointment of Lisa Rowe as a director (2 pages) |
27 January 2010 | Termination of appointment of Lisa Rowe as a director (2 pages) |
27 January 2010 | Appointment of Adam David Greenwood as a director (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
9 July 2009 | Return made up to 19/04/09; full list of members (16 pages) |
9 July 2009 | Return made up to 19/04/09; full list of members (16 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
26 February 2009 | Director appointed lisa nicola rowe (2 pages) |
26 February 2009 | Director appointed lisa nicola rowe (2 pages) |
30 September 2008 | Return made up to 19/04/08; full list of members (16 pages) |
30 September 2008 | Return made up to 19/04/08; full list of members (16 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 December 2007 | Return made up to 19/04/07; full list of members (10 pages) |
28 December 2007 | Return made up to 19/04/07; full list of members (10 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
15 December 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 July 2006 | Ad 19/07/06-21/07/06 £ si 3@1=3 £ ic 39/42 (2 pages) |
27 July 2006 | Ad 19/07/06-21/07/06 £ si 3@1=3 £ ic 39/42 (2 pages) |
20 June 2006 | Ad 09/06/06-14/06/06 £ si 1@1=1 £ ic 38/39 (2 pages) |
20 June 2006 | Ad 09/06/06-14/06/06 £ si 1@1=1 £ ic 38/39 (2 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members (16 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members (16 pages) |
24 November 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 November 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 4 nursery close widnes cheshire WA8 3HB (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 4 nursery close widnes cheshire WA8 3HB (1 page) |
23 August 2005 | Ad 10/08/05-12/08/05 £ si 1@1=1 £ ic 37/38 (2 pages) |
23 August 2005 | Ad 10/08/05-12/08/05 £ si 1@1=1 £ ic 37/38 (2 pages) |
26 July 2005 | Ad 13/07/05-18/07/05 £ si 1@1=1 £ ic 36/37 (2 pages) |
26 July 2005 | Ad 13/07/05-18/07/05 £ si 1@1=1 £ ic 36/37 (2 pages) |
15 July 2005 | Ad 01/07/05-06/07/05 £ si 1@1=1 £ ic 35/36 (2 pages) |
15 July 2005 | Ad 01/07/05-06/07/05 £ si 1@1=1 £ ic 35/36 (2 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (15 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (15 pages) |
15 March 2005 | Ad 08/03/05-09/03/05 £ si 1@1=1 £ ic 33/34 (2 pages) |
15 March 2005 | Ad 04/03/05-08/03/05 £ si 1@1=1 £ ic 34/35 (2 pages) |
15 March 2005 | Ad 08/03/05-09/03/05 £ si 1@1=1 £ ic 33/34 (2 pages) |
15 March 2005 | Ad 04/03/05-08/03/05 £ si 1@1=1 £ ic 34/35 (2 pages) |
18 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 February 2005 | Ad 04/02/05-09/02/05 £ si 2@1=2 £ ic 31/33 (2 pages) |
16 February 2005 | Ad 04/02/05-09/02/05 £ si 2@1=2 £ ic 31/33 (2 pages) |
7 October 2004 | Memorandum and Articles of Association (7 pages) |
7 October 2004 | Memorandum and Articles of Association (7 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (14 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (14 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
19 November 2002 | Memorandum and Articles of Association (7 pages) |
19 November 2002 | Memorandum and Articles of Association (7 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (12 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (12 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 55 derby road croydon surrey CR0 3SF (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 55 derby road croydon surrey CR0 3SF (1 page) |
6 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
6 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (10 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (10 pages) |
12 June 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
12 June 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 1 bearton green hitchin hertfordshire SG5 1UN (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 1 bearton green hitchin hertfordshire SG5 1UN (1 page) |
19 April 2000 | Incorporation (12 pages) |
19 April 2000 | Incorporation (12 pages) |