ALTAMIRA OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALTAMIRA OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01359923

Incorporation date

28/03/1978

Size

-

Contacts

Registered address

Registered address

Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon18/02/2012
Final Gazette dissolved following liquidation
dot icon18/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon16/02/2011
Registered office address changed from Wilder Coe 12th Floor Southgate House St George's Way Stevenage Hertfordshire SG1 1HG on 2011-02-16
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-07-27
dot icon10/08/2009
Statement of affairs with form 4.19
dot icon10/08/2009
Appointment of a voluntary liquidator
dot icon10/08/2009
Resolutions
dot icon01/08/2009
Registered office changed on 01/08/2009 from myers clark iveco house station road watford herts. WD17 1DL united kingdom
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/11/2008
Registered office changed on 21/11/2008 from 13 crane mead business park crane mead ware hertfordshire SG12 9PZ
dot icon17/11/2008
Director and Secretary's Change of Particulars / raymond topley / 17/11/2008 / Area was: cheshunt, now: west cheshunt; Country was: united kingdom, now: uk
dot icon17/11/2008
Director and Secretary's Change of Particulars / raymond topley / 17/11/2008 / HouseName/Number was: , now: 29; Street was: 9 grenadine close, now: willow close; Area was: west cheshunt, now: cheshunt; Post Code was: EN7 6TU, now: EN7 6RY; Country was: , now: united kingdom
dot icon17/11/2008
Return made up to 11/11/08; full list of members
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 11/11/07; full list of members
dot icon15/11/2007
Location of register of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: 16 mead business centre mead lane hertford herts SG13 7BJ
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Return made up to 11/11/06; full list of members
dot icon21/09/2006
Accounts for a small company made up to 2006-03-31
dot icon03/07/2006
Certificate of change of name
dot icon11/05/2006
Director resigned
dot icon16/11/2005
Return made up to 11/11/05; full list of members
dot icon26/10/2005
New director appointed
dot icon06/09/2005
Accounts for a small company made up to 2005-03-31
dot icon19/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon18/11/2004
Director's particulars changed
dot icon26/05/2004
Accounts for a small company made up to 2004-03-31
dot icon19/11/2003
Return made up to 11/11/03; full list of members
dot icon19/11/2003
Secretary's particulars changed;director's particulars changed
dot icon01/08/2003
Accounts for a small company made up to 2003-03-31
dot icon15/11/2002
Return made up to 11/11/02; full list of members
dot icon24/06/2002
Accounts for a small company made up to 2002-03-31
dot icon14/11/2001
Return made up to 11/11/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon14/05/2001
Resolutions
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon16/11/2000
Location of register of members address changed
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon07/02/2000
Director resigned
dot icon12/11/1999
Return made up to 11/11/99; full list of members
dot icon12/11/1999
Director's particulars changed
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon26/02/1999
New director appointed
dot icon16/11/1998
Return made up to 11/11/98; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/09/1998
Secretary resigned;director resigned
dot icon24/05/1998
New secretary appointed
dot icon11/11/1997
Return made up to 11/11/97; full list of members
dot icon05/09/1997
Accounts for a small company made up to 1997-03-31
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon22/11/1996
Return made up to 11/11/96; full list of members
dot icon22/11/1996
Secretary's particulars changed;director's particulars changed
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/11/1995
Return made up to 11/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon31/10/1994
Return made up to 11/11/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/11/1993
Return made up to 11/11/93; no change of members
dot icon09/11/1992
Return made up to 11/11/92; no change of members
dot icon09/11/1992
Location of register of members address changed
dot icon09/11/1992
Director's particulars changed
dot icon12/10/1992
Accounts for a small company made up to 1992-03-31
dot icon26/11/1991
Return made up to 11/11/91; full list of members
dot icon07/11/1991
Accounts for a small company made up to 1991-03-31
dot icon05/04/1991
Registered office changed on 05/04/91 from: 36 rosehill close hoddesdon herts EN11 8NJ
dot icon05/04/1991
Director resigned
dot icon21/12/1990
Return made up to 30/11/90; full list of members
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1989
Accounts for a small company made up to 1988-03-31
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon10/03/1988
Accounts for a small company made up to 1987-03-31
dot icon01/03/1988
Return made up to 31/12/87; no change of members
dot icon16/06/1987
Certificate of change of name
dot icon03/04/1987
Accounts for a small company made up to 1986-03-31
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon03/03/1987
Return made up to 30/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Alice Josephine
Director
01/03/1999 - 05/04/2007
1
Topley, Raymond John
Director
01/04/1999 - Present
3
Parsons, Anthony William
Director
18/07/2005 - Present
3
Smith, Simon James
Director
01/04/1999 - 11/05/2006
4
Topley, Raymond John
Secretary
01/04/1998 - Present
3

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 ALTAMIRA OFFICE SUPPLIES LIMITED

ALTAMIRA OFFICE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 28/03/1978 with the registered office located at Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD. There are currently 3 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 ALTAMIRA OFFICE SUPPLIES LIMITED?

toggle

ALTAMIRA OFFICE SUPPLIES LIMITED is currently Dissolved. It was registered on 28/03/1978 and dissolved on 18/02/2012.

Where is ALTAMIRA OFFICE SUPPLIES LIMITED located?

toggle

ALTAMIRA OFFICE SUPPLIES LIMITED is registered at Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD.

What does ALTAMIRA OFFICE SUPPLIES LIMITED do?

toggle

ALTAMIRA OFFICE SUPPLIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ALTAMIRA OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 18/02/2012: Final Gazette dissolved following liquidation.