ALISTAIR SAMPSON ANTIQUES LIMITED

Register to unlock more data on OkredoRegister

ALISTAIR SAMPSON ANTIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01947974

Incorporation date

16/09/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ANANDAN CULLEN & CO., 3RD FLOOR, Ferrari House, 102 College Road, Harrow, Middlesex HA1 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1985)
dot icon30/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/02/2011
First Gazette notice for voluntary strike-off
dot icon02/02/2011
Application to strike the company off the register
dot icon01/07/2010
Termination of appointment of Christopher Banks as a director
dot icon01/07/2010
Termination of appointment of Christopher Banks as a secretary
dot icon15/06/2010
Registered office address changed from 22 Brook's Mews London W1K 4DY United Kingdom on 2010-06-16
dot icon20/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Michael John Christopher Stone on 2009-10-01
dot icon20/04/2010
Director's details changed for Christopher James George Banks on 2009-10-01
dot icon02/03/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 06/04/09; full list of members
dot icon13/04/2009
Location of debenture register
dot icon13/04/2009
Location of register of members
dot icon13/04/2009
Registered office changed on 14/04/2009 from 120 mount street london W1K 3NN
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 06/04/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 06/04/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/06/2006
Return made up to 06/04/06; full list of members
dot icon25/06/2006
Location of debenture register
dot icon25/06/2006
Location of register of members
dot icon25/06/2006
Director resigned
dot icon11/06/2006
Declaration of satisfaction of mortgage/charge
dot icon17/04/2006
Ad 10/04/06--------- £ si 145000@1=145000 £ ic 2315000/2460000
dot icon06/04/2006
Director resigned
dot icon26/03/2006
Ad 21/03/06--------- £ si 1340000@1=1340000 £ ic 975000/2315000
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Nc inc already adjusted 07/03/06
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 06/04/05; full list of members
dot icon26/04/2005
Secretary's particulars changed;director's particulars changed
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon19/04/2004
Return made up to 06/04/04; full list of members
dot icon27/10/2003
Ad 09/10/03--------- £ si 250000@1=250000 £ ic 725000/975000
dot icon27/10/2003
Resolutions
dot icon20/10/2003
Accounts for a small company made up to 2003-03-31
dot icon04/04/2003
Return made up to 06/04/03; full list of members
dot icon04/04/2003
Secretary's particulars changed;director's particulars changed
dot icon04/04/2003
Registered office changed on 05/04/03
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon29/04/2002
Return made up to 06/04/02; full list of members
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon03/06/2001
Secretary's particulars changed;director's particulars changed
dot icon13/04/2001
Return made up to 06/04/01; full list of members
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 06/04/00; full list of members
dot icon20/11/1999
Full accounts made up to 1999-03-31
dot icon18/07/1999
Return made up to 06/04/99; full list of members
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon21/06/1998
Return made up to 06/04/98; full list of members
dot icon14/12/1997
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 06/04/97; full list of members
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Ad 07/10/96--------- £ si 125000@1=125000 £ ic 600000/725000
dot icon23/04/1996
Return made up to 06/04/96; full list of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon12/04/1995
Return made up to 06/04/95; full list of members
dot icon12/04/1995
Location of register of members address changed
dot icon12/04/1995
Location of debenture register address changed
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Registered office changed on 29/09/94 from: 156 BROMPT0N road london SW3 1HW
dot icon11/04/1994
Return made up to 06/04/94; full list of members
dot icon09/03/1994
Ad 12/01/94--------- £ si 400000@1=400000 £ ic 200000/600000
dot icon31/08/1993
Full accounts made up to 1993-03-31
dot icon14/04/1993
Return made up to 06/04/93; full list of members
dot icon14/04/1993
Secretary's particulars changed
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon23/07/1992
Ad 07/07/92--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon23/07/1992
Resolutions
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/04/1992
Return made up to 06/04/92; full list of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon22/12/1991
Director resigned
dot icon05/09/1991
New director appointed
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Return made up to 06/04/91; full list of members
dot icon18/11/1990
Full accounts made up to 1990-03-31
dot icon18/11/1990
Return made up to 29/06/90; full list of members
dot icon09/10/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon03/06/1990
Return made up to 06/04/89; full list of members
dot icon28/12/1989
Particulars of mortgage/charge
dot icon23/05/1989
Particulars of mortgage/charge
dot icon19/04/1989
Full accounts made up to 1988-12-31
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon17/04/1989
Wd 05/04/89 ad 29/03/89--------- £ si 997@1=997 £ ic 3/1000
dot icon21/03/1989
Registered office changed on 22/03/89 from: 27 cheval place london SW7 1EW
dot icon28/03/1988
Full accounts made up to 1987-12-31
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon27/03/1987
Full accounts made up to 1986-12-31
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon16/06/1986
Accounting reference date notified as 31/12
dot icon16/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Christopher James George
Director
12/05/1998 - 30/06/2010
-
Banks, Christopher James George
Secretary
12/05/1998 - 30/06/2010
-

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 ALISTAIR SAMPSON ANTIQUES LIMITED

ALISTAIR SAMPSON ANTIQUES LIMITED is an(a) Dissolved company incorporated on 16/09/1985 with the registered office located at C/O ANANDAN CULLEN & CO., 3RD FLOOR, Ferrari House, 102 College Road, Harrow, Middlesex HA1 1ES. There is currently no 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 ALISTAIR SAMPSON ANTIQUES LIMITED?

toggle

ALISTAIR SAMPSON ANTIQUES LIMITED is currently Dissolved. It was registered on 16/09/1985 and dissolved on 30/05/2011.

Where is ALISTAIR SAMPSON ANTIQUES LIMITED located?

toggle

ALISTAIR SAMPSON ANTIQUES LIMITED is registered at C/O ANANDAN CULLEN & CO., 3RD FLOOR, Ferrari House, 102 College Road, Harrow, Middlesex HA1 1ES.

What does ALISTAIR SAMPSON ANTIQUES LIMITED do?

toggle

ALISTAIR SAMPSON ANTIQUES LIMITED operates in the Retail sale of second-hand goods in stores (52.50 - SIC 2003) sector.

What is the latest filing for ALISTAIR SAMPSON ANTIQUES LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via voluntary strike-off.