Dissolved
Dissolved 2013-09-17
Company Information for ALMOND RESORTS MARKETING LIMITED
GODALMING, SURREY, GU7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-17 |
Company Name | |
---|---|
ALMOND RESORTS MARKETING LIMITED | |
Legal Registered Office | |
GODALMING SURREY | |
Company Number | 04239896 | |
---|---|---|
Date formed | 2001-06-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2013-09-17 | |
Type of accounts | FULL |
Last Datalog update: | 2016-02-15 01:35:53 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THE BRIARS GROUP LIMITED |
||
WILLIAM MONTGOMERY CUMBERBATCH |
||
THOMAS ANSELM PANTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH WENDAL TAYLOR |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
JULIE REIFER JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STX ENTERTAINMENT UK, LTD. | Company Secretary | 2016-04-30 | CURRENT | 2016-04-30 | Active | |
SYSTECH GB LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2001-05-23 | Active | |
1ST SOLUTION CONSULTING LTD. | Company Secretary | 2015-09-16 | CURRENT | 2015-06-30 | Active | |
ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2014-11-28 | Active | |
AMEDEO SERVICES (UK) LIMITED | Company Secretary | 2014-02-27 | CURRENT | 2014-02-06 | Active | |
SERVICED APARTMENTS PROPERTY GROUP LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
NEWMONT SERVICES U.K. LIMITED | Company Secretary | 2012-08-17 | CURRENT | 2011-08-19 | Dissolved 2016-01-26 | |
OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2011-06-10 | Active | |
R.HOOPER BENEFIT CONSULTANTS UK LIMITED | Company Secretary | 2011-09-28 | CURRENT | 2008-09-24 | Dissolved 2015-04-14 | |
FUEL AND COMBUSTION TECHNOLOGY INTERNATIONAL LIMITED | Company Secretary | 2011-06-08 | CURRENT | 1994-04-28 | Active | |
INSTINCT PR LTD | Company Secretary | 2011-05-25 | CURRENT | 2011-05-25 | Active | |
ARKEMA UK PENSION TRUSTEE LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2005-03-21 | Active - Proposal to Strike off | |
STANDARDS GROUP LTD | Company Secretary | 2010-08-27 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
LARMAC (LIVE) LIMITED | Company Secretary | 2010-08-19 | CURRENT | 2007-10-18 | Active | |
SKYHOOK WIRELESS EUROPE LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2007-09-06 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 31/07/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED WILLIAM MONTGOMERY CUMBERBATCH | |
AP01 | DIRECTOR APPOINTED THOMAS ANSELM PANTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH TAYLOR | |
AR01 | 22/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MISC | AUD STAT 519 | |
AR01 | 22/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM ST ANDREWS HOUSE 26 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AA | |
AP04 | CORPORATE SECRETARY APPOINTED THE BRIARS GROUP LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED | |
AR01 | 28/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE REIFER JONES | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: ROLLS HOUSE 7 ROLLS BUILDING LONDON EC4A 1NH | |
363a | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 | |
88(2)R | AD 22/06/01--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALMOND RESORTS MARKETING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |