ANDROS ST IVES LIMITED

Register to unlock more data on OkredoRegister

ANDROS ST IVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03711494

Incorporation date

10/02/1999

Size

Full

Contacts

Registered address

Registered address

Andros House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambs PE27 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon18/12/2012
Application to strike the company off the register
dot icon28/11/2012
Statement by Directors
dot icon28/11/2012
Statement of capital on 2012-11-29
dot icon28/11/2012
Solvency Statement dated 24/11/12
dot icon28/11/2012
Resolutions
dot icon18/10/2012
Termination of appointment of Derek George Wilson as a director on 2012-10-19
dot icon18/10/2012
Termination of appointment of Olivier Rudaux as a director on 2012-10-19
dot icon18/10/2012
Termination of appointment of Jean-Valery Raffard as a director on 2012-10-19
dot icon18/10/2012
Termination of appointment of Frederic Tony Jacques Gervoson as a director on 2012-10-19
dot icon18/10/2012
Termination of appointment of Axel Marie Rene Pierre De Reydet De Vulpillieres as a director on 2012-10-19
dot icon09/09/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon02/01/2012
Resolutions
dot icon26/09/2011
Termination of appointment of Granville King Evans as a secretary on 2011-08-26
dot icon11/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Mr Jean Louet as a director
dot icon04/07/2011
Termination of appointment of Christopher Marshall as a director
dot icon03/07/2011
Register(s) moved to registered inspection location
dot icon03/07/2011
Register inspection address has been changed
dot icon08/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Axel Marie Rene Pierre De Reydet De Vulpillieres on 2010-02-11
dot icon11/03/2010
Director's details changed for Mr Derek George Wilson on 2010-02-11
dot icon11/03/2010
Director's details changed for Olivier Rudaux on 2010-02-11
dot icon11/03/2010
Director's details changed for Mr Jean-Valery Raffard on 2010-02-11
dot icon11/03/2010
Director's details changed for Mr Christopher Miller Marshall on 2010-02-11
dot icon11/03/2010
Director's details changed for Frederic Tony Jacques Gervoson on 2010-02-11
dot icon11/03/2010
Secretary's details changed for Granville King Evans on 2010-02-11
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2009
Auditor's resignation
dot icon23/09/2009
Director appointed mr jean-valery raffard
dot icon23/09/2009
Director appointed mr christopher miller marshall
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 11/02/09; full list of members
dot icon12/02/2009
Auditor's resignation
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 11/02/08; full list of members
dot icon04/03/2008
Director's Change of Particulars / derek wilson / 17/03/2007 / HouseName/Number was: , now: gladwyns; Street was: gladwyns, now: sheering; Area was: sheering, now: ; Occupation was: director, now: executive chairman
dot icon04/03/2008
Director's Change of Particulars / axel de reydet de vulpillieres / 17/03/2007 / Occupation was: managing director, now: director
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 11/02/07; full list of members
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon05/03/2006
Return made up to 11/02/06; full list of members
dot icon05/03/2006
Location of register of members
dot icon16/10/2005
Registered office changed on 17/10/05 from: 1ST floor willow mere house, compass point business park,, stocks bridge way, st. Ives, cambridgeshire PE27 5JL
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 11/02/05; full list of members
dot icon07/03/2005
Location of register of members address changed
dot icon17/06/2004
New director appointed
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon17/02/2004
Return made up to 11/02/04; full list of members
dot icon17/02/2004
Director's particulars changed
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 11/02/03; full list of members
dot icon10/03/2003
Director's particulars changed
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Registered office changed on 26/11/02 from: unit 50 lancaster way business, park, ely, cambridgeshire CB6 3NP
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
New secretary appointed
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 11/02/02; full list of members
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 11/02/01; full list of members
dot icon19/04/2001
Director's particulars changed
dot icon09/04/2001
Director's particulars changed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon28/08/2000
Compulsory strike-off action has been discontinued
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
Registered office changed on 24/08/00 from: unit 50, lancaster way business park, ely, cambridgeshire CB6 3NP
dot icon23/08/2000
New director appointed
dot icon23/08/2000
Return made up to 11/02/00; full list of members
dot icon23/08/2000
Director's particulars changed
dot icon23/08/2000
Registered office changed on 24/08/00
dot icon23/08/2000
Nc inc already adjusted 01/02/00
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon07/08/2000
First Gazette notice for compulsory strike-off
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Registered office changed on 01/02/00 from: 20 black friars lane, london, EC4V 6HD
dot icon13/03/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon16/02/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
10/02/1999 - 25/01/2000
1060
De Reydet De Vulpillieres, Axel Marie Rene Pierre
Secretary
26/05/2002 - 13/08/2002
-
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
10/02/1999 - 15/02/1999
437
Miller, Christopher
Secretary
25/01/2000 - 26/05/2002
2
Evans, Granville King
Secretary
13/08/2002 - 25/08/2011
-

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 ANDROS ST IVES LIMITED

ANDROS ST IVES LIMITED is an(a) Dissolved company incorporated on 10/02/1999 with the registered office located at Andros House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambs PE27 5JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDROS ST IVES LIMITED?

toggle

ANDROS ST IVES LIMITED is currently Dissolved. It was registered on 10/02/1999 and dissolved on 22/04/2013.

Where is ANDROS ST IVES LIMITED located?

toggle

ANDROS ST IVES LIMITED is registered at Andros House, Compass Point Business Park, Stocks Bridge Way, St Ives, Cambs PE27 5JL.

What does ANDROS ST IVES LIMITED do?

toggle

ANDROS ST IVES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANDROS ST IVES LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.