Twickenham
TW1 3QS
Director Name | Mr Eric Patrick Christian Etienne Everard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 02 July 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS |
Director Name | Mr Ian Stone |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Easyfairs Uk Ltd, Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mrs Sarojini Stone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Easyfairs Uk Ltd, Regal House 70 London Road Twickenham TW1 3QS |
Secretary Name | Sarojini Stone |
---|---|
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Easyfairs Uk Ltd, Regal House 70 London Road Twickenham TW1 3QS |
Website | www.advancedengineeringuk.com/home/performance-metals/ |
---|---|
Telephone | 020 87833573 |
Telephone region | London |
Registered Address | C/O Easyfairs Uk Ltd, Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
50 at £1 | Ian Stone 50.00% Ordinary |
---|---|
50 at £1 | Sarojini Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £767,557 |
Cash | £1,245,675 |
Current Liabilities | £944,650 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
3 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 July 2015 | Termination of appointment of Sarojini Stone as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian Stone as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Sarojini Stone as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Sarojini Stone as a director on 2 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 4 the Mews 53 High Street Hampton Hill Hampton Middlesex TW12 1nd to C/O Easyfairs Uk Ltd, Regal House 70 London Road Twickenham TW1 3QS on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 4 the Mews 53 High Street Hampton Hill Hampton Middlesex TW12 1nd to C/O Easyfairs Uk Ltd, Regal House 70 London Road Twickenham TW1 3QS on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Eric Patrick Christian Etienne Everard as a director on 2 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Sarojini Stone as a secretary on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian Stone as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Sarojini Stone as a secretary on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian Stone as a director on 2 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Matthew Edward Benyon as a director on 2 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 4 the Mews 53 High Street Hampton Hill Hampton Middlesex TW12 1nd to C/O Easyfairs Uk Ltd, Regal House 70 London Road Twickenham TW1 3QS on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Matthew Edward Benyon as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Eric Patrick Christian Etienne Everard as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Matthew Edward Benyon as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Eric Patrick Christian Etienne Everard as a director on 2 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Sarojini Stone as a secretary on 2 July 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
29 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
21 September 2011 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST United Kingdom on 21 September 2011 (1 page) |
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|