Amport
Andover
Hampshire
SP11 8BE
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 82 Tower Road Epping Essex CM16 5EW |
Director Name | Michael Anthony Ramsay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pennant Way Christchurch Dorset BH23 3PW |
Director Name | Martin Reynolds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 14 Princess Margaret Road Rudgwick West Sussex RH12 3HN |
Secretary Name | Michael Anthony Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pennant Way Christchurch Dorset BH23 3PW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hazlems Fenton Chartered Accountants Palladium House 1-4 London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£182,813 |
Current Liabilities | £412,673 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 22 December 2016 (overdue) |
---|
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
---|---|
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 March 2010 | Director's details changed for Andrew Barry Higgs on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Georgina Denise Davis on 1 October 2009 (1 page) |
18 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Director's details changed for Andrew Barry Higgs on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Secretary's details changed for Georgina Denise Davis on 1 October 2009 (1 page) |
26 June 2009 | Ad 02/05/09\gbp si [email protected]=14985.61\gbp ic 111200/126185.61\ (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Nc inc already adjusted 30/03/09 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 67-69 george street london W1U 8LT (1 page) |
12 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2007 (8 pages) |
6 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 March 2007 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
9 January 2007 | Return made up to 16/10/06; full list of members (6 pages) |
6 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 August 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
22 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 67-69 george street london W1U 8LT (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: regency house 3 grosvenor square southampton hampshire SO15 2BE (1 page) |
7 April 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (2 pages) |
14 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
7 August 2004 | Particulars of mortgage/charge (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 January 2004 | Ad 17/12/03--------- £ si 11200@1=11200 £ ic 100000/111200 (2 pages) |
28 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (19 pages) |