Stanmore
Middlesex
HA7 4PX
Director Name | Mr Paul John Timmins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill Chapmans Town Road Rushlake Green East Sussex TN21 9PS |
Secretary Name | Mr Stephen Jeffrey Remo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Fauna Close Stanmore Middlesex HA7 4PX |
Director Name | Mr Steven Mark Jascourt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 September 2010) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 23 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 14 Berkeley Street London W1J 8DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,952 |
Cash | £2,527 |
Current Liabilities | £23,575 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Application to strike the company off the register (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
13 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
13 January 2009 | Director appointed steven mark jascourt (2 pages) |
13 January 2009 | Director appointed steven mark jascourt (2 pages) |
4 November 2008 | Company name changed ais (surveying) LTD\certificate issued on 05/11/08 (2 pages) |
4 November 2008 | Company name changed ais (surveying) LTD\certificate issued on 05/11/08 (2 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 April 2008 | Accounts made up to 31 March 2008 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 October 2007 | Accounts made up to 31 March 2007 (1 page) |
18 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
18 October 2007 | Return made up to 01/10/07; no change of members
|
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 March 2007 | Accounts made up to 31 March 2006 (1 page) |
12 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members
|
14 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: russell houset 140 high street edgware middlesex HA8 7LW (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: russell houset 140 high street edgware middlesex HA8 7LW (1 page) |
17 February 2005 | Memorandum and Articles of Association (9 pages) |
17 February 2005 | Memorandum and Articles of Association (9 pages) |
17 February 2005 | Memorandum and Articles of Association (9 pages) |
17 February 2005 | Memorandum and Articles of Association (9 pages) |
10 February 2005 | Company name changed timmins remo associates LIMITED\certificate issued on 10/02/05 (2 pages) |
10 February 2005 | Company name changed timmins remo associates LIMITED\certificate issued on 10/02/05 (2 pages) |
1 February 2005 | Accounts made up to 31 October 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
18 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
19 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 January 2004 | Accounts made up to 31 October 2003 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
27 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 01/10/03; full list of members
|
27 November 2003 | Registered office changed on 27/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (14 pages) |