Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary Name | Mr Allan Ramsay Biggar |
---|---|
Status | Current |
Appointed | 18 August 2011(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Bluebell House Newlands Drive Maidenhead Berkshire SL6 4AA |
Director Name | Mrs Pamela Jean Robertson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2010) |
Role | Brand Consultant Director |
Country of Residence | England |
Correspondence Address | 3 Manor Place Chislehurst Kent BR7 5QH |
Director Name | David Kevin Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2008) |
Role | Brand Consultant |
Correspondence Address | 56 Plymton Road London NW6 7EQ |
Director Name | Mr Christopher David Cleaver |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 October 2008) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 22 Jack Straws Lane Headington Oxford OX3 0DW |
Secretary Name | David Kevin Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2008) |
Role | Brand Consultant |
Correspondence Address | 56 Plymton Road London NW6 7EQ |
Director Name | Ms Alison Mary Canning |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(5 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbour Gaze 13 Meadow Close Polruan Cornwall PL23 1QS |
Director Name | Mr Timothy John Griffiths |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 1904 Dusit Dubai Sheikh Zayed Road, PO Box 23335 Dubai UAE |
Secretary Name | Sadru Ladhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 54 Kewferry Road Northwood Middlesex HA6 2PG |
Secretary Name | Mr Andrew Wigley |
---|---|
Status | Resigned |
Appointed | 24 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | 25 Cricketfield Road London E5 8NR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £848,881 |
Gross Profit | £332,302 |
Net Worth | £274,252 |
Cash | £5,010 |
Current Liabilities | £540,531 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 9 February 2017 (overdue) |
---|
28 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (19 pages) |
---|---|
10 October 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (17 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 26 July 2015 (13 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (13 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 26 July 2014 (14 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (14 pages) |
20 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
20 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Liquidators statement of receipts and payments to 26 July 2013 (11 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (11 pages) |
9 August 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
8 August 2012 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 8 August 2012 (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Appointment of Mr Allan Ramsay Biggar as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Andrew Wigley as a secretary (1 page) |
4 July 2011 | Accounts made up to 31 December 2010 (13 pages) |
10 June 2011 | Termination of appointment of Timothy Griffiths as a director (1 page) |
18 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
7 March 2011 | Termination of appointment of Pamela Robertson as a director (1 page) |
1 March 2011 | Registered office address changed from 77 St Martin's Lane London WC2N 4AA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 77 St Martin's Lane London WC2N 4AA on 1 March 2011 (1 page) |
18 February 2011 | Appointment of Mr Andrew Wigley as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Sadru Ladhani as a secretary (1 page) |
13 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (9 pages) |
9 March 2010 | Director's details changed for Mrs Pamela Jean Robertson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Pamela Jean Robertson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Timothy John Griffiths on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Timothy John Griffiths on 9 March 2010 (2 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2009 | Accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Appointment terminated director alison canning (1 page) |
6 April 2009 | Appointment terminated director christopher cleaver (1 page) |
6 April 2009 | Return made up to 26/01/09; full list of members (8 pages) |
10 March 2009 | Appointment terminated secretary david thompson (1 page) |
10 March 2009 | Appointment terminated director david thompson (1 page) |
10 March 2009 | Secretary appointed sadru ladhani (2 pages) |
22 December 2008 | Return made up to 26/01/08; full list of members (11 pages) |
28 April 2008 | Accounts made up to 31 December 2007 (20 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 August 2007 | Return made up to 26/01/07; full list of members (5 pages) |
21 June 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 March 2007 | New director appointed (4 pages) |
8 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
6 February 2007 | Ad 24/01/07--------- £ si [email protected]=43 £ ic 10000/10043 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
4 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
12 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 April 2005 | Return made up to 26/01/05; full list of members (3 pages) |
7 January 2005 | Amended accounts made up to 30 June 2003 (7 pages) |
5 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 June 2004 | Resolutions
|
18 May 2004 | Registered office changed on 18/05/04 from: 69 monmouth street london WC2H 9JW (1 page) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
18 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 November 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
22 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
13 March 2001 | Company name changed amberpoint LIMITED\certificate issued on 13/03/01 (2 pages) |
5 March 2001 | Nc inc already adjusted 06/02/01 (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Memorandum and Articles of Association (12 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 31 corsham street london N1 6DR (1 page) |
28 February 2001 | New director appointed (2 pages) |
26 January 2001 | Incorporation (18 pages) |