Addlestone
Surrey
KT15 2BF
Secretary Name | AMAR Jones Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2010(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2012) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Steven Rockey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2007) |
Role | Businessman |
Correspondence Address | 3 Oxmans Cottage Westleigh Bideford EX39 4NL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Moores Waren Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2010) |
Correspondence Address | 21 Wigmore Street London W1U 1PJ |
Registered Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 February 2011 | Appointment of Amar Jones Limited as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Moores Waren Accountants Ltd as a secretary (1 page) |
10 February 2011 | Registered office address changed from 21 Wigmore Street London W1U 1PJ on 10 February 2011 (1 page) |
10 February 2011 | Appointment of Amar Jones Limited as a secretary (2 pages) |
10 February 2011 | Registered office address changed from 21 Wigmore Street London W1U 1PJ on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Moores Waren Accountants Ltd as a secretary (1 page) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Moores Waren Accountants Ltd on 9 October 2010 (2 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Moores Waren Accountants Ltd on 9 October 2010 (2 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Moores Waren Accountants Ltd on 9 October 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Terence George Berry on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Terence George Berry on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Terence George Berry on 4 December 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
14 October 2008 | Secretary's Change of Particulars / moores waren accountants LTD / 01/11/2007 / HouseName/Number was: , now: 21; Street was: rosebery house, now: wigmore street; Area was: 70 rosebery avenue, now: ; Post Code was: EC1R 4RR, now: W1U 1PJ (1 page) |
14 October 2008 | Secretary's change of particulars / moores waren accountants LTD / 01/11/2007 (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: rosebery house 70 rosebery avenue london EC1R 4RR (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: rosebery house 70 rosebery avenue london EC1R 4RR (1 page) |
24 October 2007 | Ad 18/10/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 October 2007 | Ad 18/10/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
9 October 2007 | Incorporation (13 pages) |
9 October 2007 | Incorporation (13 pages) |