Bourne End
Buckinghamshire
SL8 5TZ
Secretary Name | Mr Jeremy David Buss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Mr Richard Marcus Norton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tomlinson Road Flitch Green Dunmow Essex CM6 3GH |
Director Name | Mr John Charles Calverley Gowie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Over Lane Almondsbury Bristol BS32 4BP |
Director Name | Mr Richard Marcus Norton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillside Sidbury Sidmouth Devon EX10 0QZ |
Director Name | Mr Michael Patrick Obrien Gowie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gordon Road Sevenoaks Kent TN13 1HE |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at £0.1 | Anglo Afrikan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£479,817 |
Cash | £590 |
Current Liabilities | £84,409 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
17 March 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 March 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 January 2013 | Registered office address changed from 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ on 11 January 2013 (2 pages) |
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Statement of affairs with form 4.19 (6 pages) |
28 December 2012 | Statement of affairs with form 4.19 (6 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Resolutions
|
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Director's details changed for Mr Richard Marcus Norton on 20 August 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Richard Marcus Norton on 20 August 2012 (2 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
16 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Termination of appointment of Michael Gowie as a director (1 page) |
2 November 2010 | Termination of appointment of Michael Gowie as a director (1 page) |
18 November 2009 | Appointment of Mr Michael Patrick Obrien Gowie as a director (2 pages) |
18 November 2009 | Director's details changed for Mr Richard Marcus Norton on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Appointment of Mr John Charles Calverley Gowie as a director (2 pages) |
18 November 2009 | Appointment of Mr John Charles Calverley Gowie as a director (2 pages) |
18 November 2009 | Appointment of Mr Michael Patrick Obrien Gowie as a director (2 pages) |
18 November 2009 | Director's details changed for Mr Richard Marcus Norton on 18 November 2009 (2 pages) |
21 September 2009 | Director appointed mr richard marcus norton (1 page) |
21 September 2009 | Director appointed mr richard marcus norton (1 page) |
25 August 2009 | Appointment terminated director richard norton (1 page) |
25 August 2009 | Appointment terminated director richard norton (1 page) |
25 August 2009 | Secretary appointed mr jeremy david buss (1 page) |
25 August 2009 | Secretary appointed mr jeremy david buss (1 page) |
29 July 2009 | Incorporation (16 pages) |
29 July 2009 | Incorporation (16 pages) |