Athlome
Westmeath
Ireland
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Mr Matthew Richard Patten |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Colchester Road Lawford Manningtree Essex CO11 1EJ |
Director Name | Christopher Reed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Marketing |
Correspondence Address | 28 Asmuns Place London NW11 7XG |
Secretary Name | Christopher Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Marketing |
Correspondence Address | 51d Belsize Park London NW3 4EE |
Secretary Name | Elaine Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2003) |
Role | HR |
Correspondence Address | 28 Asmuns Place London NW11 7XG |
Director Name | Mr Simon Peter Eagle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rick South End Much Hadham Hertfordshire SG10 6EP |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | 3-5 Rathbone Place London W1T 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,452 |
Gross Profit | £23,452 |
Net Worth | £1,067 |
Current Liabilities | £2,174 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2004 | Full accounts made up to 31 October 2003 (13 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: sp active 82 dean street london W1 (1 page) |
10 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
4 August 2004 | Director resigned (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
12 February 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
23 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 37-41 gower street london WC1E 6HH (1 page) |
3 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
23 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (1 page) |
14 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 October 2002 | Director resigned (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 28 asmuns place london NW11 7XG (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Ad 18/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |