Carshalton Beeches
Surrey
SM5 3SG
Secretary Name | Mr Christopher Derek Marcus White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Drive Epsom Surrey KT19 0AS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | ameholidays.com |
---|
Registered Address | 120 Carshalton Park Road Carshalton Beeches Surrey SM5 3SG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Frederick Oaklands 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Anthony Frederick Oaklands on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Anthony Frederick Oaklands on 19 July 2016 (2 pages) |
28 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
29 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Director's details changed for Anthony Frederick Oaklands on 1 January 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Anthony Frederick Oaklands on 1 January 2010 (2 pages) |
1 December 2009 | Termination of appointment of Christopher White as a secretary (1 page) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 March 2009 | Ad 26/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
3 April 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
3 April 2008 | Secretary appointed christopher derek marcus white (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 31 corsham street london N1 6DR (1 page) |
3 April 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
3 April 2008 | Director appointed anthony frederick oaklands (2 pages) |
26 February 2008 | Incorporation (17 pages) |