Loughton
Essex
IG10 2RW
Secretary Name | Michael Edward Ray |
---|---|
Status | Closed |
Appointed | 07 February 2012(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Secretary Name | Mr Michael Edward Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Raffik Atanes-Sarkissian |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 2002) |
Role | Service Management |
Correspondence Address | 183 Twyford Abbey Road Park Royal London NW10 7DG |
Director Name | Colin Ellis Chamberlain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 2002) |
Role | Solicitor |
Correspondence Address | 99 Barnsbury Street London N1 1EP |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (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 | 12 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (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 | 14 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 years (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 | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 06 August 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
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 |
2 at £1 | Amshold Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Termination of appointment of Claude Manuel Littner as a director on 20 December 2012 (1 page) |
24 December 2012 | Termination of appointment of Claude Littner as a director (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) |
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) |
17 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
17 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
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) |
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 (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Termination of appointment of Colin Torquil Sandy as a director 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 secretary on 7 February 2012 (1 page) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director on 7 February 2012 (2 pages) |
21 February 2012 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
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) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
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 Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
24 October 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Appointment Terminated Director alan sugar (1 page) |
2 July 2009 | Appointment terminated director alan sugar (1 page) |
2 July 2009 | Director appointed claude littner (2 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
20 January 2009 | Accounts made up to 30 June 2008 (7 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
12 September 2007 | Accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (5 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (5 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
20 April 2007 | Accounts made up to 30 June 2006 (7 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (5 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (5 pages) |
19 April 2006 | Accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
21 June 2005 | Return made up to 11/06/05; full list of members (5 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (5 pages) |
29 April 2005 | Accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
22 June 2004 | Director's particulars changed (1 page) |
27 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
27 April 2004 | Accounts made up to 30 June 2003 (9 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
14 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Company name changed viglen trustees LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed viglen trustees LIMITED\certificate issued on 07/01/03 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
16 December 2002 | Accounts made up to 30 September 2002 (7 pages) |
16 December 2002 | Full accounts made up to 30 September 2002 (7 pages) |
24 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 April 2002 | Accounts made up to 30 September 2001 (7 pages) |
3 April 2002 | Full accounts made up to 30 September 2001 (7 pages) |
3 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
23 November 2000 | Accounts made up to 30 June 2000 (7 pages) |
13 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
13 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
15 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
24 November 1999 | Accounts made up to 30 June 1999 (7 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
15 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 March 1999 | Accounts made up to 30 June 1998 (7 pages) |
15 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Memorandum and Articles of Association (5 pages) |
19 August 1997 | Memorandum and Articles of Association (5 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Registered office changed on 19/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 August 1997 | Company name changed precis (1543) LIMITED\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Company name changed precis (1543) LIMITED\certificate issued on 19/08/97 (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (15 pages) |