Avaldsnes
4262
Director Name | Aureliuscapitalpartnerslimited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 June 2009) |
Correspondence Address | 8 Golden Square Soho London W1F 9HY |
Secretary Name | Matthew Joynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 July 2003) |
Role | Lawyer |
Correspondence Address | 8 Golden Square Soho London W1F 9HY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 8 Great James Street London WC1N 3DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,147 |
Net Worth | -£258,534 |
Current Liabilities | £258,535 |
Latest Accounts | 1 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2008 | Total exemption small company accounts made up to 1 January 2007 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 1 January 2006 (3 pages) |
18 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 1 January 2005 (6 pages) |
10 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
9 November 2005 | Total exemption full accounts made up to 1 January 2004 (5 pages) |
14 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
24 March 2005 | Return made up to 02/08/04; full list of members (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 169B offord road london N1 1LR (1 page) |
21 June 2004 | Return made up to 30/08/03; full list of members (8 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director resigned (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 8 golden square soho london W1F 9HY (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Accounting reference date shortened from 31/08/03 to 01/01/03 (1 page) |
13 February 2003 | Ad 01/01/03-31/01/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | New director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 9 soham road enfield lock enfield middlesex EN36HD (1 page) |
2 August 2002 | Incorporation (16 pages) |