Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director Name | Mr Christopher David Ball |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Shooters Way Berkhamsted Hertfordshire HP4 3NG |
Director Name | Mr Robert William Reich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallbrooks Duddenhoe End Saffron Walden Essex CB11 4UY |
Secretary Name | Mr Robert William Reich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(2 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallbrooks Duddenhoe End Saffron Walden Essex CB11 4UY |
Secretary Name | Mr Christopher David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Shooters Way Berkhamsted Hertfordshire HP4 3NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Application to strike the company off the register (3 pages) |
23 October 2013 | Application to strike the company off the register (3 pages) |
23 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 September 2011 | Registered office address changed from 2nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Director's details changed for Christopher David Ball on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Gary Kagan Crompton on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Christopher David Ball on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Gary Kagan Crompton on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Gary Kagan Crompton on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Christopher David Ball on 1 October 2009 (2 pages) |
13 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
7 August 2009 | Statement by Directors (1 page) |
7 August 2009 | Memorandum of capital 07/08/09 (1 page) |
7 August 2009 | Statement by directors (1 page) |
7 August 2009 | Memorandum of capital 07/08/09 (1 page) |
7 August 2009 | Solvency Statement dated 24/07/09 (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Solvency statement dated 24/07/09 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
24 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
27 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
14 November 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
14 November 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
22 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
13 November 2001 | Nc inc already adjusted 24/09/01 (2 pages) |
13 November 2001 | Ad 24/09/01--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
13 November 2001 | Nc inc already adjusted 24/09/01 (2 pages) |
13 November 2001 | Ad 24/09/01--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1ST floor 143-149 great portland street, london W1W 6QN (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 1ST floor 143-149 great portland street, london W1W 6QN (1 page) |
13 August 2001 | Accounts made up to 31 July 2001 (5 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members
|
13 July 2001 | Company name changed SAM2 LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed SAM2 LIMITED\certificate issued on 13/07/01 (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
13 July 2000 | Incorporation (15 pages) |