AUTUMNBROOK LIMITED
Overview
| Company Name | AUTUMNBROOK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04198342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTUMNBROOK LIMITED?
- (7499) /
Where is AUTUMNBROOK LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AUTUMNBROOK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for AUTUMNBROOK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Tedford as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Charles Low as a director on Aug 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of William John Payne as a director on Aug 29, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Apr 13, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr William John Payne on Apr 13, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Tedford on Apr 13, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Apr 13, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 288a | ||||||||||
legacy | 7 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of AUTUMNBROOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Anne Louise | Secretary | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | British | 132910690001 | ||||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| OLIVER, Anne Louise | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 132910690001 | |||||
| PATERSON, Sean Michael | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Scotland | British | 141021760002 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| CRICHTON, Roger Wells | Director | Pitsford House West Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | British | 67937290001 | ||||||
| DICK, Alan | Director | Burnbank Smithy Blackhall Farm EH54 9AN Livingston | British | 95761580002 | ||||||
| IZATT, George Gordon Maclean | Director | 11 Broom Road KY13 8BU Kinross Kinross Shire | United Kingdom | British | 895970001 | |||||
| LAURIE, John | Director | 50 Craigleith Crescent EH4 3LB Edinburgh Midlothian | United Kingdom | British | 629270002 | |||||
| PAYNE, William John | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | Scotland | British | 136005370001 | |||||
| TEDFORD, Craig | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | United Kingdom | British | 106867030001 | |||||
| WILKINSON, Derek Macgregor | Director | 4 Lauder Road EH9 2EL Edinburgh | British | 629280002 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0