AHCOM LIMITED

Register to unlock more data on OkredoRegister

AHCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335692

Incorporation date

18/03/1997

Size

Full

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon07/04/2018
Final Gazette dissolved following liquidation
dot icon07/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-10-19
dot icon29/12/2015
Receiver's abstract of receipts and payments to 2015-12-03
dot icon13/12/2015
Notice of ceasing to act as receiver or manager
dot icon02/11/2015
Liquidators' statement of receipts and payments to 2015-10-19
dot icon07/10/2015
Receiver's abstract of receipts and payments to 2015-08-01
dot icon26/02/2015
Receiver's abstract of receipts and payments to 2014-12-23
dot icon19/01/2015
Notice of ceasing to act as receiver or manager
dot icon19/01/2015
Notice of appointment of receiver or manager
dot icon26/11/2014
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 2014-11-27
dot icon03/11/2014
Statement of affairs with form 4.19
dot icon03/11/2014
Appointment of a voluntary liquidator
dot icon03/11/2014
Resolutions
dot icon30/09/2014
Receiver's abstract of receipts and payments to 2014-08-01
dot icon30/09/2013
Receiver's abstract of receipts and payments to 2013-08-01
dot icon02/10/2012
Receiver's abstract of receipts and payments to 2012-08-01
dot icon02/10/2012
Receiver's abstract of receipts and payments to 2011-08-01
dot icon06/10/2011
Receiver's abstract of receipts and payments to 2011-08-01
dot icon28/10/2010
Administrative Receiver's report
dot icon19/08/2010
Notice of appointment of receiver or manager
dot icon11/08/2010
Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2010-08-12
dot icon13/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon13/06/2010
Director's details changed for Divyesh Arvind Patel on 2010-03-19
dot icon13/06/2010
Secretary's details changed for Jane Secretarial Services Limited on 2010-03-19
dot icon24/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon24/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-08-24
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon13/09/2009
Appointment terminate, director adam sinclair hacking logged form
dot icon08/09/2009
Full accounts made up to 2008-11-30
dot icon03/09/2009
Ad 31/08/09\gbp si 1000000@1=1000000\gbp ic 188327/1188327\
dot icon03/09/2009
Nc inc already adjusted 31/08/09
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Director's change of particulars / adam hacking / 31/08/2005
dot icon03/09/2009
Appointment terminated director adam hacking
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon22/04/2009
Return made up to 19/03/09; full list of members
dot icon22/04/2009
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon06/07/2008
Full accounts made up to 2007-11-30
dot icon21/04/2008
Return made up to 19/03/08; full list of members
dot icon03/04/2008
Registered office changed on 04/04/2008 from lee & pembertons solicitors 142 buckingham palace road london SW1W 9TR
dot icon11/09/2007
Full accounts made up to 2006-11-30
dot icon20/08/2007
Declaration of mortgage charge released/ceased
dot icon19/04/2007
Return made up to 19/03/07; full list of members
dot icon19/09/2006
Particulars of mortgage/charge
dot icon24/05/2006
Full accounts made up to 2005-11-30
dot icon01/05/2006
Return made up to 19/03/06; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Auditor's resignation
dot icon07/12/2005
Auditor's resignation
dot icon04/12/2005
Director resigned
dot icon08/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon11/05/2005
Full accounts made up to 2004-11-30
dot icon28/04/2005
Return made up to 19/03/05; full list of members
dot icon29/11/2004
Particulars of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-11-30
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Return made up to 19/03/04; full list of members
dot icon17/02/2004
Ad 28/11/03--------- £ si 88327@1=88327 £ ic 100000/188327
dot icon07/01/2004
Registered office changed on 08/01/04 from: tech west house 4-14 warple way london W3 0UE
dot icon07/01/2004
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon10/08/2003
Particulars of mortgage/charge
dot icon16/04/2003
Return made up to 19/03/03; full list of members
dot icon16/08/2002
Director's particulars changed
dot icon16/08/2002
Director's particulars changed
dot icon15/08/2002
Full accounts made up to 2002-05-31
dot icon14/04/2002
Return made up to 19/03/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-05-31
dot icon20/03/2002
New secretary appointed
dot icon28/02/2002
New director appointed
dot icon26/02/2002
Registered office changed on 27/02/02 from: tech west house 4-14 warple way london W3 0UE
dot icon26/02/2002
Secretary resigned
dot icon13/02/2002
Registered office changed on 14/02/02 from: 142 buckingham palace road london SW1W 9TR
dot icon22/05/2001
Full accounts made up to 2000-05-31
dot icon18/04/2001
Return made up to 19/03/01; full list of members
dot icon11/12/2000
Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX
dot icon09/12/2000
Delivery ext'd 3 mth 31/05/00
dot icon27/03/2000
Return made up to 19/03/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-05-31
dot icon14/10/1999
Particulars of contract relating to shares
dot icon22/04/1999
Return made up to 19/03/99; no change of members
dot icon10/08/1998
Full accounts made up to 1998-05-31
dot icon17/06/1998
Return made up to 19/03/98; full list of members
dot icon10/05/1998
New director appointed
dot icon26/11/1997
Particulars of mortgage/charge
dot icon21/10/1997
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon06/10/1997
Ad 15/05/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon06/10/1997
Director resigned
dot icon02/07/1997
Particulars of mortgage/charge
dot icon30/04/1997
Certificate of change of name
dot icon18/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THRINGS COMPANY SECRETARIAL LIMITED
Corporate Secretary
08/06/2003 - Present
68
JANE SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/03/1997 - 20/02/2002
50
Hacking, Adam Sinclair
Director
18/03/1997 - 30/08/2009
2
Patel, Divyesh Arvind
Director
01/06/1997 - Present
1
Sinclair, Harry Charles Lambart
Director
27/01/2002 - 14/08/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHCOM LIMITED

AHCOM LIMITED is an(a) Dissolved company incorporated on 18/03/1997 with the registered office located at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHCOM LIMITED?

toggle

AHCOM LIMITED is currently Dissolved. It was registered on 18/03/1997 and dissolved on 07/04/2018.

Where is AHCOM LIMITED located?

toggle

AHCOM LIMITED is registered at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX.

What does AHCOM LIMITED do?

toggle

AHCOM LIMITED operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for AHCOM LIMITED?

toggle

The latest filing was on 07/04/2018: Final Gazette dissolved following liquidation.