Ambrosden Avenue
London
SW1P 1QG
Director Name | Richard James Compton Burnett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(34 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 13 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 51 Queens Gate Gardens London SW7 5NF |
Director Name | Marcus Peter Strutt Thompson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(34 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 13 October 2010) |
Role | Investment Manager |
Correspondence Address | Flat 5a Piccadilly Mansion 6 Shand Road Mid Levels Hong Kong |
Director Name | Adrian James Cole |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 October 2010) |
Role | Company Director |
Correspondence Address | 212 Great Western Road London W11 1BD |
Director Name | Mr Ronald Carlile Buxton |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ashley Gardens Ambrosden Avenue London SW1P 1QG |
Director Name | Mr Frederick Herbert Sach |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 1995) |
Role | Chartered Secretary |
Correspondence Address | School Lodge Kimberley Norwich Norfolk Nr18 |
Registered Address | C/O Tenon Recovery Unit 1 Calder Close Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,756 |
Cash | £5,628 |
Current Liabilities | £887 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2010 | Final Gazette dissolved following liquidation (1 page) |
29 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
13 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
2 June 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
13 April 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Court order INSOLVENCY:replacement of liquidator (13 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (13 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
9 April 2009 | Liquidators' statement of receipts and payments to 2 April 2009 (5 pages) |
9 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
9 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
3 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2009 | Court order insolvency:replacement of liquidator (10 pages) |
3 March 2009 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
3 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page) |
22 April 2008 | Director appointed adrian james cole (2 pages) |
22 April 2008 | Director appointed adrian james cole (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Declaration of solvency (4 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Declaration of solvency (4 pages) |
28 March 2008 | Prev sho from 31/12/2007 to 31/05/2007 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Prev sho from 31/12/2007 to 31/05/2007 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
21 November 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 November 2002 | Return made up to 28/02/02; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: langton house 5 priory street york north yorkshire YO1 6ET (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: langton house 5 priory street york north yorkshire YO1 6ET (1 page) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: lea bridge steelworks burwell road leyton london E10 7NR (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: lea bridge steelworks burwell road leyton london E10 7NR (1 page) |
3 December 1999 | Return made up to 28/02/99; full list of members (6 pages) |
3 December 1999 | Return made up to 28/02/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 June 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 June 1997 | Return made up to 28/02/97; full list of members (6 pages) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 April 1996 | Return made up to 28/02/96; no change of members
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 January 1961 | Incorporation (14 pages) |
16 January 1961 | Incorporation (14 pages) |