Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Geared Income Investment Trust Plc In Administrative Receivershi (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 May 2004) |
Correspondence Address | Ernst & Young Llp Becket House 1 Lambeth Palace Road London SE1 7EU |
Registered Address | 2nd Floor The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
10k at £1 | Armworth House Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (12 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (12 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (12 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (12 pages) |
20 March 2013 | Registered office address changed from 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD England on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD England on 20 March 2013 (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Appointment of a voluntary liquidator (2 pages) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (2 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 June 2011 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
8 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
12 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
29 April 2009 | Location of debenture register (1 page) |
26 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 August 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 August 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
2 April 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
17 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Nc inc already adjusted 07/06/05 (1 page) |
20 June 2005 | Ad 07/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 June 2005 | Ad 07/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 June 2005 | Nc inc already adjusted 07/06/05 (1 page) |
20 June 2005 | Resolutions
|
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
1 October 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
1 October 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 11/04/04; full list of members
|
17 May 2004 | Return made up to 11/04/04; full list of members
|
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
19 June 2003 | Company name changed intercede 1860 LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed intercede 1860 LIMITED\certificate issued on 19/06/03 (2 pages) |
11 April 2003 | Incorporation (27 pages) |
11 April 2003 | Incorporation (27 pages) |