Amhurst Park
London
N16 5AL
Director Name | Laurence Henry Corper |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 September 2003) |
Role | Restaurant Proprietor |
Correspondence Address | 32 Samuel Lewis Trust Amhurst Park London N16 5AL |
Secretary Name | Clare Antoinette Corper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 September 2003) |
Role | Restaurant Proprietor |
Correspondence Address | 32 Samuel Lewis Trust Amhurst Park London N16 5AL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 25a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
6 March 2003 | Return made up to 23/02/03; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
23 February 1999 | Return made up to 23/02/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 February 1998 | Return made up to 23/02/98; full list of members
|
12 February 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Ad 12/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Accounting reference date notified as 31/03 (1 page) |
18 March 1996 | New secretary appointed;new director appointed (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | £ nc 100/10000 13/03/96 (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Resolutions
|
23 February 1996 | Incorporation (16 pages) |