ALMONDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALMONDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALMONDE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ALMONDE LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALMONDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEVRUS (900) LIMITEDOct 16, 2001Oct 16, 2001

    What are the latest accounts for ALMONDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for ALMONDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 26, 2016

    28 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 27, 2015

    LRESSP

    Full accounts made up to May 31, 2014

    12 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Aug 28, 2014

    1 pagesTM01

    Appointment of Mr John Van Harken as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014

    1 pagesTM01

    Full accounts made up to May 31, 2013

    12 pagesAA

    Appointment of Mrs Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Termination of appointment of Joanna Hawkes as a director

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of Sanjay Patel as a director

    2 pagesAP01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1
    SH01

    Appointment of Joanna Marageret Hawkes as a director

    2 pagesAP01

    Termination of appointment of Bijal Patel as a director

    1 pagesTM01

    Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013

    2 pagesCH01

    Full accounts made up to May 31, 2012

    13 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Nicholas Farrimond as a director

    1 pagesTM01

    Who are the officers of ALMONDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmerican183654340001
    HOMER, Thomas Edward Timothy
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    EnglandBritish146605570001
    WOODWARD, Andrew Paul
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish100885620001
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    CHAMPETIER DE RIBES, Emmanuel
    14 Rue De La Salle
    Saint Germain En Laye 78100
    France
    Secretary
    14 Rue De La Salle
    Saint Germain En Laye 78100
    France
    French93434590001
    CONVERY, Shawn Russell
    184 Rue Saint Martin
    75003
    FOREIGN Paris
    France
    Secretary
    184 Rue Saint Martin
    75003
    FOREIGN Paris
    France
    American80478400001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    WHITTINGTON, Sally Suzanne
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Secretary
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British63652170003
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149977130001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    CONVERY, Shawn Russell
    184 Rue Saint Martin
    75003
    FOREIGN Paris
    France
    Director
    184 Rue Saint Martin
    75003
    FOREIGN Paris
    France
    American80478400001
    DARBY, Andrew Hamish
    9a Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    Director
    9a Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    EnglandBritish114800800001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    HUGHES, Kevin Gerard
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    Director
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    United KingdomBritish173214140001
    LUCKETT, Jeremy Kimber
    Hustings House
    Carlesgill Place
    RG9 1NY Henley On Thames
    Oxfordshire
    Director
    Hustings House
    Carlesgill Place
    RG9 1NY Henley On Thames
    Oxfordshire
    United KingdomBritish112642730001
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United KingdomBritish161424380001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    SALAMA, Ben
    7 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    7 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    EnglandBritish165717750001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002

    Does ALMONDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 07, 2005
    Delivered On Jan 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company with full title guarantee charges £9,250 to the chargee.
    Persons Entitled
    • The Mayor and Commonality and Citizens of the City of London
    Transactions
    • Jan 13, 2005Registration of a charge (395)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ALMONDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2017Dissolved on
    May 27, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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