Company NameAHR Communications Limited
Company StatusDissolved
Company Number03738467
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Richard Harban-Ridler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Stebbing Ford Cottages
Braintree Road
Stebbing
Essex
CM6 3AH
Secretary NameHeidi Giselle Mayer
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Stebbing Ford Cottages
Braintree Road Stebbing
Essex
CM6 3AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address130 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£2,206
Current Liabilities£4,869

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2003Registered office changed on 19/06/03 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page)
10 March 2003Return made up to 23/03/02; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
23 March 1999Incorporation (18 pages)