Lodge Farm
Faringdon
Oxfordshire
SN7 8QD
Secretary Name | Mr Samuel Rogoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Director Name | Mr Gerrit Jan Cramer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Shipping Executive |
Correspondence Address | Schepenen 10 3961 L S Wijk Bij Duurstede Netherland |
Secretary Name | Mr Samuel Rogoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Director Name | Michael Dominic |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(45 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 18 The Hyde Abingdon Oxfordshire OX14 5JG |
Director Name | Shaun Michael Dominic |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(45 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 4 Evelin Road Abingdon Oxfordshire OX14 1JR |
Secretary Name | Colin Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(45 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brotherton Barn Lodge Farm Faringdon Oxfordshire SN7 8QD |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2007 | Application for striking-off (1 page) |
24 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
14 August 2002 | Resolutions
|
1 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 12 ogle street london W1P 7LG (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 March 2000 | Resolutions
|
28 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
17 March 1999 | Resolutions
|
16 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
7 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
29 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
11 December 1995 | Director resigned (2 pages) |
30 August 1995 | Return made up to 22/06/95; full list of members
|
28 March 1995 | Resolutions
|
28 March 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
22 December 1970 | Company name changed\certificate issued on 22/12/70 (2 pages) |
1 January 1958 | Certificate of incorporation (1 page) |
1 January 1958 | Incorporation (17 pages) |