London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(10 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(10 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | William Robert Bonner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 07 March 2006) |
Role | Insurance Broker |
Correspondence Address | Allt A'Bhonnach 4 Brougham Hall Gardens Brougham Penrith Cumbria CA10 2DB |
Director Name | Mr Jonathan Harrison Watt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 07 March 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Geltsdale Gardens Wetheral Carlisle Cumbria CA4 8LG |
Secretary Name | Mr Jonathan Harrison Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 07 March 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Geltsdale Gardens Wetheral Carlisle Cumbria CA4 8LG |
Director Name | Mark Daley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2006) |
Role | Insurance Broker |
Correspondence Address | 2 Heron Drive Kingfisher Park Carlisle Cumbria CA1 2WA |
Director Name | Richard Ian Gray |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2006) |
Role | Insurance Broker |
Correspondence Address | 3 Hether Drive Lowry Hill Carlisle Cumbria CA3 0ED |
Director Name | Mr Colin Ratcliffe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2006) |
Role | Insurance Broker |
Correspondence Address | 14 Strawberry Terrace Carlisle Cumbria CA3 9LT |
Director Name | Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 9 The Spinney Scotton Gates Knaresborough North Yorkshire HG5 5LU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 5 old broad street london EC2N 1AD united kingdom (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 5 old broad street london EC2N 1AD united kingdom (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
24 April 2006 | Auditor's resignation (1 page) |
24 April 2006 | Auditor's resignation (1 page) |
28 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
28 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | New secretary appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | New secretary appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
22 March 2006 | Director resigned (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
13 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
9 March 2006 | Particulars of mortgage/charge (8 pages) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
6 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
10 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (9 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 August 2001 | Ad 08/05/01--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
9 August 2001 | Ad 08/05/01--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
5 April 2001 | Memorandum and Articles of Association (15 pages) |
5 April 2001 | Memorandum and Articles of Association (15 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2001 | Company name changed athavale LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed athavale LIMITED\certificate issued on 07/03/01 (2 pages) |
16 February 2001 | Incorporation (20 pages) |
16 February 2001 | Incorporation (20 pages) |