London
SW4 6QU
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Aml Maybrook House, 97 Godstone Road, Caterham Surrey CR3 6RE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
1 at £1 | Philippa Jane Lacey 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (3 pages) |
29 December 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
13 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 March 2010 | Secretary's details changed for Aml Registrars Limited on 25 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Philippa Jane Lacey on 25 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Aml Registrars Limited on 25 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Philippa Jane Lacey on 25 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director brighton director LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
27 January 2009 | Appointment terminated director brighton director LIMITED (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Company name changed phlip LIMITED\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed phlip LIMITED\certificate issued on 04/02/08 (2 pages) |
25 January 2008 | Incorporation (10 pages) |
25 January 2008 | Incorporation (10 pages) |