AMHUINNSUIDHE CASTLE ESTATE LIMITED
LONDON HS 162 LIMITED

Hellopages » Greater London » Westminster » W1K 1AU

Company number 04699408
Status Active - Proposal to Strike off
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 2 DEANERY STREET, LONDON, ENGLAND, W1K 1AU
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Application to strike the company off the register; Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to 2 Deanery Street London W1K 1AU on 31 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AMHUINNSUIDHE CASTLE ESTATE LIMITED are www.amhuinnsuidhecastleestate.co.uk, and www.amhuinnsuidhe-castle-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Amhuinnsuidhe Castle Estate Limited is a Private Limited Company. The company registration number is 04699408. Amhuinnsuidhe Castle Estate Limited has been working since 17 March 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Amhuinnsuidhe Castle Estate Limited is 2 Deanery Street London England W1k 1au. The cash in hand is £0k. It is £0k against last year. . MORRISON, Innes is a Secretary of the company. SCARR-HALL, Rachael Anne is a Director of the company. Secretary DOLTON, Judith has been resigned. Secretary HEATONS SECRETARIES LIMITED has been resigned. Secretary SIMONS, David Thomas has been resigned. Director DOLTON, Judith has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. Director SCARR HALL, Ian has been resigned. Director SIMONS, David Thomas has been resigned. Director TAYLOR, David Richard has been resigned. Director TENNENT, Colin Robert has been resigned. The company operates in "Other sports activities".


amhuinnsuidhe castle estate Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORRISON, Innes
Appointed Date: 01 April 2015

Director
SCARR-HALL, Rachael Anne
Appointed Date: 08 April 2010
44 years old

Resigned Directors

Secretary
DOLTON, Judith
Resigned: 30 August 2013
Appointed Date: 17 March 2007

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 17 March 2003

Secretary
SIMONS, David Thomas
Resigned: 08 March 2007
Appointed Date: 26 March 2003

Director
DOLTON, Judith
Resigned: 30 August 2013
Appointed Date: 23 January 2007
70 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 26 March 2003
Appointed Date: 17 March 2003

Director
SCARR HALL, Ian
Resigned: 23 January 2007
Appointed Date: 26 March 2003
87 years old

Director
SIMONS, David Thomas
Resigned: 08 March 2007
Appointed Date: 26 March 2003
73 years old

Director
TAYLOR, David Richard
Resigned: 26 March 2004
Appointed Date: 01 August 2003
61 years old

Director
TENNENT, Colin Robert
Resigned: 08 March 2007
Appointed Date: 21 July 2003
61 years old

AMHUINNSUIDHE CASTLE ESTATE LIMITED Events

21 Apr 2017
Application to strike the company off the register
31 Mar 2017
Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to 2 Deanery Street London W1K 1AU on 31 March 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

12 Feb 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 40 more events
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
10 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
Company name changed hs 162 LIMITED\certificate issued on 01/04/03
17 Mar 2003
Incorporation