London
SW2 2BJ
Director Name | Mr Clive Henry Gay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 31 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 21 Fairmount Road London SW2 2BJ |
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Pleasure Pit Road Ashtead Surrey KT21 1HR |
Registered Address | 21 Fairmount Road London SW2 2BJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
100 at £1 | Automated Reprographic Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2021 | Application to strike the company off the register (1 page) |
3 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
22 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2016 | Register(s) moved to registered inspection location 21 Fairmount Road London SW2 2BJ (1 page) |
21 October 2016 | Register(s) moved to registered inspection location 21 Fairmount Road London SW2 2BJ (1 page) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Register inspection address has been changed to 21 Fairmount Road London SW2 2BJ (1 page) |
20 October 2016 | Register inspection address has been changed to 21 Fairmount Road London SW2 2BJ (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register(s) moved to registered office address C/O Darren Gay 21 Fairmount Road London London SW2 2BJ (1 page) |
5 November 2015 | Register(s) moved to registered office address C/O Darren Gay 21 Fairmount Road London London SW2 2BJ (1 page) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 May 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 February 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Clive Henry Gay on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Anne Mcdonald on 1 January 2010 (1 page) |
16 August 2010 | Secretary's details changed for Anne Mcdonald on 1 January 2010 (1 page) |
16 August 2010 | Secretary's details changed for Anne Mcdonald on 1 January 2010 (1 page) |
16 August 2010 | Registered office address changed from 31 Ransome's Dock 35-37 Parkgate Road London SW11 4NP on 16 August 2010 (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Mr Clive Henry Gay on 1 January 2010 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Registered office address changed from 31 Ransome's Dock 35-37 Parkgate Road London SW11 4NP on 16 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Clive Henry Gay on 1 January 2010 (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 December 2009 | Director's details changed for Mr Clive Henry Gay on 16 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Clive Henry Gay on 16 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
1 August 2008 | Director appointed mr clive henry gay (2 pages) |
1 August 2008 | Appointment terminated director frank tett (1 page) |
1 August 2008 | Director appointed mr clive henry gay (2 pages) |
1 August 2008 | Appointment terminated director frank tett (1 page) |
13 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 October 2006 | Incorporation (11 pages) |
17 October 2006 | Incorporation (11 pages) |