Dissolved
Dissolved 2014-02-25
Company Information for ALTAMIRA GROUP HOLDINGS LIMITED
WATFORD, HERTS, WD17,
|
Company Registration Number
06020701
Private Limited Company
Dissolved Dissolved 2014-02-25 |
Company Name | |
---|---|
ALTAMIRA GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
WATFORD HERTS | |
Company Number | 06020701 | |
---|---|---|
Date formed | 2006-12-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-02-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 15:03:05 |
Companies House |
Menu
|
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 |
---|---|---|
ANTHONY WILLIAM PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND JOHN TOPLEY |
Company Secretary | ||
RAYMOND JOHN TOPLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPINFINITY8 LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
APEXBIKE LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
TP DIRECT LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-08 | Dissolved 2014-02-04 |
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 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/12/12 FULL LIST | |
AR01 | 06/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TOPLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND TOPLEY | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PARSONS / 01/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN TOPLEY / 06/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN TOPLEY / 06/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MYERS CLARK IVECO HOUSE STATION ROAD WATFORD HERTS. WD17 1DL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PARSONS / 06/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN TOPLEY / 06/12/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN TOPLEY / 06/12/2009 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM MYERS CLARK IVECO HOUSE STATION ROAD WATFORD HERTS. WD17 1DL UNITED KINGDOM | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND TOPLEY / 20/02/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND TOPLEY / 20/02/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND TOPLEY / 20/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 13 CRANE MEAD BUSINESS PARK CRANE MEAD WARE HERTS SG12 9PZ | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: IVECO HOUSE, STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
88(2)R | AD 06/12/06--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 64204 - Activities of distribution holding companies
ALTAMIRA GROUP HOLDINGS LIMITED owns 1 domain names.
altamiraoffice.co.uk
The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as ALTAMIRA GROUP HOLDINGS 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. |