Ambrosden Avenue
London
SW1P 1QG
Director Name | Michael Chapman Pincher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 03 August 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ashley Gardens London SW1P 1QG |
Director Name | Tibor Gonye |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2007) |
Role | Pharmacist |
Correspondence Address | 8 Woodriffe Road Leytonstone London E11 1AH |
Director Name | Vesna Petkovic |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 August 2007) |
Role | Business Consultant |
Correspondence Address | 49 Shepherds Court Shepherds Bush Green London W12 8PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13-17 Southgate Road Potters Bar Hertfordshire EN6 5DR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Turnover | £26,122 |
Gross Profit | £26,122 |
Net Worth | -£22,549 |
Cash | £704 |
Current Liabilities | £31,114 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 December |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Application to strike the company off the register (2 pages) |
8 April 2010 | Application to strike the company off the register (2 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Return made up to 25/06/08; no change of members (4 pages) |
4 September 2008 | Return made up to 25/06/08; no change of members (4 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 January 2007 | Return made up to 25/06/06; full list of members (6 pages) |
23 January 2007 | Return made up to 25/06/06; full list of members (6 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members
|
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Accounting reference date extended from 30/06/04 to 24/12/04 (1 page) |
6 October 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Accounting reference date extended from 30/06/04 to 24/12/04 (1 page) |
8 September 2004 | Company name changed foggit LIMITED\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed foggit LIMITED\certificate issued on 08/09/04 (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Ad 01/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Ad 01/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2003 | Incorporation (16 pages) |