Mincing Lane
London
EC3R 7BB
Director Name | Mr Roger David Mount |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 January 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mrs Angela Ann Treen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Angela Ann Treen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Ms Susan Amanda Radice |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Anthony Blatchford Pickering |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr David Hugh Evan Price |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chiltern Beeches Close Warren Drive Kingswood Surrey KT20 6QA |
Director Name | Mr Jason Laurence John Wheeler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 45 Church Street Church Street Cogenhoe Northampton NN7 1LS |
Director Name | David Alan Keen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Apartment 2207, Altitude Point 71 Alie Street London E1 8NG |
Website | www.ahjltd.co.uk |
---|---|
Telephone | 020 73982600 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 September 2017 | Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 January 2016 | Secretary's details changed for Angela Ann Treen on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Angela Ann Treen on 26 January 2016 (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 December 2015 | Termination of appointment of Jason Laurence John Wheeler as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Jason Laurence John Wheeler as a director on 17 December 2015 (1 page) |
17 November 2015 | Termination of appointment of David Alan Keen as a director on 6 November 2015 (1 page) |
17 November 2015 | Termination of appointment of David Alan Keen as a director on 6 November 2015 (1 page) |
22 October 2015 | Director's details changed for Jason Laurence John Wheeler on 4 August 2015 (2 pages) |
22 October 2015 | Director's details changed for Jason Laurence John Wheeler on 4 August 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for David Alan Keen on 18 February 2014 (2 pages) |
16 February 2015 | Director's details changed for David Alan Keen on 18 February 2014 (2 pages) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 October 2014 | Termination of appointment of Anthony Blatchford Pickering as a director on 9 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Anthony Blatchford Pickering as a director on 9 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Anthony Blatchford Pickering as a director on 9 October 2014 (2 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 September 2013 | Appointment of David Alan Keen as a director (3 pages) |
27 September 2013 | Appointment of David Alan Keen as a director (3 pages) |
22 March 2013 | Appointment of Jason Laurence John Wheeler as a director (3 pages) |
22 March 2013 | Appointment of Jason Laurence John Wheeler as a director (3 pages) |
21 March 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
21 March 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
19 March 2013 | Appointment of Mr David Hugh Evan Price as a director (3 pages) |
19 March 2013 | Appointment of Mr David Hugh Evan Price as a director (3 pages) |
12 March 2013 | Appointment of Anthony Blatchford Pickering as a director (3 pages) |
12 March 2013 | Termination of appointment of Susan Radice as a director (2 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Appointment of Angela Ann Treen as a secretary (3 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Appointment of Angela Ann Treen as a director (3 pages) |
12 March 2013 | Appointment of Mr Gary Dean Masters as a director (3 pages) |
12 March 2013 | Appointment of Mr Gary Dean Masters as a director (3 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
12 March 2013 | Appointment of Anthony Blatchford Pickering as a director (3 pages) |
12 March 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Appointment of Angela Ann Treen as a secretary (3 pages) |
12 March 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
12 March 2013 | Termination of appointment of Susan Radice as a director (2 pages) |
12 March 2013 | Appointment of Mr Roger David Mount as a director (3 pages) |
12 March 2013 | Appointment of Mr Roger David Mount as a director (3 pages) |
12 March 2013 | Appointment of Angela Ann Treen as a director (3 pages) |
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|