Petworth
West Sussex
GU28 9AY
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Patrick Harold Reeve |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 17 Albion Street London W2 2AS |
Director Name | Mrs Nicola Jane Forrest |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Elsynge Road London SW18 2HN |
Director Name | Mr William Thomas Fraser Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ouseley Road London SW12 8ED |
Director Name | Mr Yaser Hachem Martini |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Devonshire House Lindsay Square London SW1V 2HN |
Director Name | Polly Jane Dyson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mallison Road London SW11 1BJ |
Director Name | Ms Polly Jane Dyson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mallinson Road London SW11 1BJ |
Registered Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,438,138 |
Current Liabilities | £531,849 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
9 March 2011 | Solvency statement dated 09/03/11 (1 page) |
9 March 2011 | Statement of capital on 9 March 2011
|
9 March 2011 | Statement by directors (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Statement of capital on 9 March 2011
|
9 March 2011 | Statement by Directors (1 page) |
9 March 2011 | Solvency Statement dated 09/03/11 (1 page) |
9 March 2011 | Statement of capital on 9 March 2011
|
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Memorandum and Articles of Association (33 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Secretary's details changed for Anthony Ian Schroeder on 24 January 2011 (1 page) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Memorandum and Articles of Association (33 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Secretary's details changed for Anthony Ian Schroeder on 24 January 2011 (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
24 January 2011 | Appointment of Polly Jane Dyson as a director (3 pages) |
24 January 2011 | Appointment of Polly Jane Dyson as a director (3 pages) |
24 January 2011 | Appointment of Polly Jane Dyson as a director (3 pages) |
24 January 2011 | Appointment of Polly Jane Dyson as a director (3 pages) |
12 January 2011 | Register(s) moved to registered inspection location (2 pages) |
12 January 2011 | Register(s) moved to registered inspection location (2 pages) |
10 January 2011 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 10 January 2011 (1 page) |
7 January 2011 | Termination of appointment of William Fraser Allen as a director (2 pages) |
7 January 2011 | Termination of appointment of Yaser Martini as a director (2 pages) |
7 January 2011 | Termination of appointment of Nicola Forrest as a director (2 pages) |
7 January 2011 | Termination of appointment of William Fraser Allen as a director (2 pages) |
7 January 2011 | Termination of appointment of Yaser Martini as a director (2 pages) |
7 January 2011 | Termination of appointment of Nicola Forrest as a director (2 pages) |
6 January 2011 | Register inspection address has been changed (2 pages) |
6 January 2011 | Register inspection address has been changed (2 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Appointment of Anthony Ian Schroeder as a secretary (3 pages) |
23 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 December 2010 | Appointment of Anthony Ian Schroeder as a secretary (3 pages) |
25 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
25 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
27 July 2009 | Director appointed yaser hachem martini (3 pages) |
27 July 2009 | Director appointed yaser hachem martini (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2009 | Appointment Terminated Director patrick reeve (1 page) |
16 July 2009 | Ad 07/07/09\gbp si [email protected]=13200\gbp ic 13200/26400\ (4 pages) |
16 July 2009 | Ad 07/07/09 gbp si [email protected]=13200 gbp ic 13200/26400 (4 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Director appointed nicola jane forrest (3 pages) |
16 July 2009 | Appointment terminated director patrick reeve (1 page) |
16 July 2009 | Director appointed william thomas fraser allen (5 pages) |
16 July 2009 | Director appointed rupert john clevely (4 pages) |
16 July 2009 | Nc inc already adjusted 07/07/09 (2 pages) |
16 July 2009 | Director appointed rupert john clevely (4 pages) |
16 July 2009 | S-div (1 page) |
16 July 2009 | Director appointed william thomas fraser allen (5 pages) |
16 July 2009 | Nc inc already adjusted 07/07/09 (2 pages) |
16 July 2009 | Ad 07/07/09\gbp si [email protected]=13199\gbp ic 1/13200\ (2 pages) |
16 July 2009 | S-div (1 page) |
16 July 2009 | Ad 07/07/09 gbp si [email protected]=13199 gbp ic 1/13200 (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Director appointed nicola jane forrest (3 pages) |
26 May 2009 | Company name changed 1KINGSARMSYARD enterprise vct LIMITED\certificate issued on 26/05/09 (2 pages) |
26 May 2009 | Company name changed 1KINGSARMSYARD enterprise vct LIMITED\certificate issued on 26/05/09 (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Registered office changed on 13/05/2009 from 10 crown place london EC2A 4FT (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Registered office changed on 13/05/2009 from 10 crown place london EC2A 4FT (1 page) |
23 March 2009 | Company name changed albion enterprise vct LIMITED\certificate issued on 23/03/09 (2 pages) |
23 March 2009 | Company name changed albion enterprise vct LIMITED\certificate issued on 23/03/09 (2 pages) |
23 January 2009 | Incorporation (19 pages) |
23 January 2009 | Incorporation (19 pages) |