AMHUINNSUIDHE CASTLE (2009) LIMITED

AMHUINNSUIDHE CASTLE (2009) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAMHUINNSUIDHE CASTLE (2009) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04698260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMHUINNSUIDHE CASTLE (2009) LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is AMHUINNSUIDHE CASTLE (2009) LIMITED located?

    Registered Office Address
    2 Deanery Street
    W1K 1AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMHUINNSUIDHE CASTLE (2009) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMHUINNSUIDHE CASTLE LIMITEDApr 01, 2003Apr 01, 2003
    HS 161 LIMITEDMar 14, 2003Mar 14, 2003

    What are the latest accounts for AMHUINNSUIDHE CASTLE (2009) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AMHUINNSUIDHE CASTLE (2009) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to 2 Deanery Street London W1K 1AU on Mar 28, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on May 04, 2015

    1 pagesAD01

    Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on May 04, 2015

    1 pagesAD01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2015

    Statement of capital on May 04, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Flat 7 Shepherd House Shepherd Street London W1J 7HN on May 04, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Judith Dolton as a director

    1 pagesTM01

    Termination of appointment of Judith Dolton as a secretary

    1 pagesTM02

    Annual return made up to Mar 14, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Certificate of change of name

    Company name changed amhuinnsuidhe castle LIMITED\certificate issued on 25/10/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2010

    Change company name resolution on Oct 12, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of AMHUINNSUIDHE CASTLE (2009) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCARR-HALL, Rachael Anne
    Deanery Street
    W1K 1AU London
    2
    England
    Director
    Deanery Street
    W1K 1AU London
    2
    England
    United KingdomBritish147936580001
    DOLTON, Judith
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    Secretary
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    British68347020003
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Secretary
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    British74951460001
    HEATONS SECRETARIES LIMITED
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Secretary
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    88125760001
    DOLTON, Judith
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    Director
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    United KingdomBritish68347020003
    SCARR HALL, Ian
    Ardoch
    Thorpe
    DE6 2AP Ashbourne
    Derbyshire
    Director
    Ardoch
    Thorpe
    DE6 2AP Ashbourne
    Derbyshire
    British4938250001
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Director
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    United KingdomBritish74951460001
    HEATONS DIRECTORS LIMITED
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Director
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    85624460001

    What are the latest statements on persons with significant control for AMHUINNSUIDHE CASTLE (2009) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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