ANDREW INGHAM & ASSOCIATES LTD.

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey
StatusDISSOLVED
Company No.03857081
CategoryPrivate Limited Company
Incorporated11 Oct 1999
Age24 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution04 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

ANDREW INGHAM & ASSOCIATES LTD. is an dissolved private limited company with number 03857081. It was incorporated 24 years, 7 months, 22 days ago, on 11 October 1999 and it was dissolved 3 years, 7 months, 29 days ago, on 04 October 2020. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: Britania Lift Building Unit 3 Dorset Road (Off New Road) Sheerness Kent ME12 1NB

Change date: 2019-05-13

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 88a Acre Lane London SW2 5QN

New address: Britania Lift Building Unit 3 Dorset Road (Off New Road) Sheerness Kent ME12 1NB

Change date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joann Barrell

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Miller Ingham

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joann Barrell

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ingham

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Ingham

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Tom Barrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Diane Lee Miller Ingham

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Ingham

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: 28A grafton square london SW4 0DB

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/10/99--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homecron LIMITED\certificate issued on 12/11/99

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 10/11/99 from: temple house 20 holywell row london EC2A 4JB

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/11/99

Documents

View document PDF

Resolution

Date: 10 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVITAL PLUMBING HEATING GAS SERVICES LTD

17 STONECOT HILL,SUTTON,SM3 9HB

Number:11044598
Status:ACTIVE
Category:Private Limited Company

BERKELEY HUNT AGRICULTURAL SOCIETY

PARK FARM WOTTON ROAD,WOTTON-UNDER-EDGE,GL12 8SR

Number:04390757
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHABAD LUBAVITCH OF BOURNEMOUTH

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:08447087
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEYTON ORIENT FANS' SOCIETY LIMITED

1 RAYLEIGH AVENUE,ESSEX,S50 7DS

Number:IP29225R
Status:ACTIVE
Category:Industrial and Provident Society

PRIORITY QUEUE CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08178997
Status:ACTIVE
Category:Private Limited Company

THE MEAT MARKET (LIVERPOOL) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10482200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source