Ampthill
Bedfordshire
MK45 2RS
Director Name | Robert Matson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 December 2011) |
Role | Business Analyst |
Country of Residence | Northern Ireland |
Correspondence Address | 45 Cahard Road Ballynahinch County Down BT24 8YD Northern Ireland |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 December 2011) |
Role | Secretary |
Correspondence Address | Oyezstraker, Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Robert Clive Hailstone |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 December 2011) |
Role | Property Lawyer |
Country of Residence | England |
Correspondence Address | 3 De Tracey Park Bovey Tracey Devon TQ13 9QT |
Director Name | Hugh Dunsmore Hardy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Osborn House Queens Road Cheltenham Gloucestershire GL50 2LL Wales |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Oyezstraker, Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
40k at £1 | Oyezstraker Group LTD 80.00% Preference |
---|---|
2k at £1 | Robert Clive Hailstone 4.00% Ordinary B |
8k at £1 | Oyezstraker Group LTD 16.00% Ordinary A |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Secretary's details changed for Philippa Anne Maynard on 17 April 2010 (1 page) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Philippa Anne Maynard on 17 April 2010 (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
29 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Appointment terminated director hugh dunsmore hardy (1 page) |
16 January 2009 | Appointment Terminated Director hugh dunsmore hardy (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (13 pages) |
16 January 2009 | Memorandum and Articles of Association (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
6 January 2007 | Memorandum and Articles of Association (14 pages) |
6 January 2007 | Memorandum and Articles of Association (14 pages) |
25 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
3 July 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
3 July 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
3 April 2006 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
3 April 2006 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
13 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Ad 10/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 October 2005 | Nc inc already adjusted 10/10/05 (1 page) |
28 October 2005 | Nc inc already adjusted 10/10/05 (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Ad 10/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New director appointed (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
9 August 2005 | Company name changed stillness 813 LIMITED\certificate issued on 09/08/05 (3 pages) |
9 August 2005 | Company name changed stillness 813 LIMITED\certificate issued on 09/08/05 (3 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
22 April 2005 | Incorporation (18 pages) |
22 April 2005 | Incorporation (18 pages) |