London
SW4 7AH
Director Name | Mr Alexander David Hamilton Buchanan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 July 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Farm House The Green Charney Bassett Wantage Oxfordshire OX12 0EU |
Director Name | Mr Simon Charles Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 July 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Rollscourt Avenue London SE24 0EA |
Secretary Name | Mrs Anna Ruth Neve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rollscourt Avenue London SE24 0EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
21 May 2010 | Director's details changed for Nicholas Philip Appold Ayles on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Nicholas Philip Appold Ayles on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Nicholas Philip Appold Ayles on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | £ sr 1@1 21/12/04 (1 page) |
29 June 2005 | £ sr 1@1 21/12/04 (1 page) |
28 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
28 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 01/05/04; full list of members
|
1 August 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
1 August 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
10 October 2002 | Particulars of mortgage/charge (5 pages) |
10 October 2002 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Ad 28/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 June 2002 | Ad 28/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
27 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 69 eccleston square london SW1V 1PJ (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 69 eccleston square london SW1V 1PJ (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
14 August 2001 | Company name changed helmgrove LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed helmgrove LIMITED\certificate issued on 14/08/01 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 2001 | Incorporation (32 pages) |
1 May 2001 | Incorporation (32 pages) |