Amersham
Buckinghamshire
HP6 5DD
Director Name | Mr Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Old Glebe Pastures Peopleton Pershore Worcestershire WR10 2HQ |
Secretary Name | Mr Andrew John Bodenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 59-61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
14 December 2010 | (1 page) |
14 December 2010 | Re-registration assent (1 page) |
14 December 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
14 December 2010 | Re-registration of Memorandum and Articles (32 pages) |
14 December 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
14 December 2010 | Re-registration of Memorandum and Articles (32 pages) |
14 December 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 December 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
2 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 April 2004 | Ad 31/03/04--------- £ si 181167529@1=181167529 £ ic 1/181167530 (2 pages) |
29 April 2004 | Particulars of contract relating to shares (4 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Resolutions
|
1 April 2004 | Company name changed boldstyle LIMITED\certificate issued on 01/04/04 (3 pages) |
1 April 2004 | Company name changed boldstyle LIMITED\certificate issued on 01/04/04 (3 pages) |
22 March 2004 | Incorporation (12 pages) |
22 March 2004 | Incorporation (12 pages) |