Loughton
Essex
IG10 2RW
Secretary Name | Michael Edward Ray |
---|---|
Status | Closed |
Appointed | 07 February 2012(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(3 weeks after company formation) |
Appointment Duration | 16 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Director Name | Lady Ann Sugar |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(3 weeks after company formation) |
Appointment Duration | 16 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Louise Jane Baron |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Andrew Norman Cohen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 July 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Roger George Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2014) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.000k at £1 | Amshold Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,117 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Solvency statement dated 30/05/14 (1 page) |
9 June 2014 | Statement of capital on 9 June 2014
|
9 June 2014 | Statement of capital on 9 June 2014
|
9 June 2014 | Statement by directors (1 page) |
30 May 2014 | Satisfaction of charge 3 in full (1 page) |
30 May 2014 | Satisfaction of charge 2 in full (1 page) |
21 May 2014 | Termination of appointment of Claude Manuel Littner as a director on 14 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Daniel Paul Sugar as a director on 12 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Louise Jane Baron as a director on 12 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Simon Sugar as a director on 12 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Roger George Adams as a director on 12 May 2014 (1 page) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
23 July 2013 | Termination of appointment of Andrew Norman Cohen as a director on 23 July 2013 (1 page) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary on 7 February 2012 (1 page) |
21 February 2012 | Appointment of Roger George Adams as a director on 7 February 2012 (2 pages) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director on 7 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012 (1 page) |
21 February 2012 | Appointment of Roger George Adams as a director on 7 February 2012 (2 pages) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director on 7 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012 (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary on 7 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012 (1 page) |
8 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
2 July 2009 | Director appointed claude littner (2 pages) |
1 July 2009 | Appointment terminated director ann sugar (1 page) |
1 July 2009 | Appointment terminated director alan sugar (1 page) |
18 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (17 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
15 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (8 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
10 February 2004 | New director appointed (4 pages) |
3 February 2004 | Memorandum and Articles of Association (9 pages) |
23 January 2004 | Company name changed amsail LIMITED\certificate issued on 23/01/04 (2 pages) |
24 September 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
14 February 2003 | Director's particulars changed (1 page) |
27 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
22 January 2003 | Director's particulars changed (1 page) |
19 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
28 October 2001 | Director's particulars changed (1 page) |
22 August 2001 | Particulars of mortgage/charge (11 pages) |
22 August 2001 | Particulars of mortgage/charge (12 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
27 December 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
14 March 2000 | Director's particulars changed (1 page) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
7 July 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
16 June 1998 | Return made up to 11/06/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
23 June 1997 | Return made up to 11/06/97; full list of members (7 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
2 July 1996 | Return made up to 11/06/96; full list of members (8 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 July 1995 | Return made up to 11/06/95; full list of members (8 pages) |
26 July 1993 | Company name changed strymo LIMITED\certificate issued on 27/07/93 (2 pages) |
11 June 1993 | Incorporation (15 pages) |