London
W1K 1AU
Director Name | Mr Ian Scarr Hall |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | Ardoch Thorpe Ashbourne Derbyshire DE6 2AP |
Director Name | Mr David Thomas Simons |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Secretary Name | Mr David Thomas Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Director Name | Mrs Judith Dolton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherlea 36 Outend Isle Of Scalpay Western Isles HS4 3YG Scotland |
Secretary Name | Mrs Judith Dolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherlea 36 Outend Isle Of Scalpay Western Isles HS4 3YG Scotland |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 33 Price Street Burslem Stoke On Trent Staffordshire ST6 4EN |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 33 Price Street Burslem Stoke On Trent Staffordshire ST6 4EN |
Telephone | 01859 560200 |
---|---|
Telephone region | Harris, Outer Hebrides |
Registered Address | 2 Deanery Street London W1K 1AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Ian Scarr-hall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to 2 Deanery Street London W1K 1AU on 28 March 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 May 2015 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page) |
4 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 August 2013 | Termination of appointment of Judith Dolton as a secretary (1 page) |
30 August 2013 | Termination of appointment of Judith Dolton as a director (1 page) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed amhuinnsuidhe castle LIMITED\certificate issued on 25/10/10
|
9 April 2010 | Appointment of Miss Rachael Anne Scarr-Hall as a director (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (1 page) |
14 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
1 April 2003 | Company name changed hs 161 LIMITED\certificate issued on 01/04/03 (2 pages) |
14 March 2003 | Incorporation (14 pages) |