Oxfordshire
OX18 4LU
Director Name | Tristan Brolly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 August 2011) |
Role | University Lecturer |
Correspondence Address | Ground Floor Flat 5 Belgrave Place Brighton East Sussex BN2 1EL |
Secretary Name | The Accounts Bureau Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2008(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 August 2011) |
Correspondence Address | 1 Warwick Row London SW1E 5ER |
Director Name | Brian Thomas Brolly |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 October 2006) |
Role | Company Director |
Correspondence Address | Kitts Quarry Upton Bye Burford Burford Oxfordshire OX18 4LU |
Secretary Name | Peta Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 20 Battersea Church Road London SW11 3NA |
Registered Address | 2nd Floor 1 Warwick Row London SW1E 5ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,042,640 |
Cash | £1,078,075 |
Current Liabilities | £81,886 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2011 | Registered office address changed from C/O the Accounts Bureau Limited 3rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 28 March 2011 (1 page) |
14 December 2009 | Application to strike the company off the register (2 pages) |
14 December 2009 | Application to strike the company off the register (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page) |
2 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / gillian brolly / 31/12/2008 (1 page) |
1 April 2009 | Director's Change of Particulars / gillian brolly / 31/12/2008 / HouseName/Number was: , now: rose and crown cottage; Street was: kitts quarry, now: upton bye burford; Post Town was: upton bye burford, now: (1 page) |
10 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Appointment terminated secretary peta boreham (1 page) |
15 April 2008 | Secretary appointed the accounts bureau LIMITED (1 page) |
15 April 2008 | Secretary appointed the accounts bureau LIMITED (1 page) |
15 April 2008 | Appointment Terminated Secretary peta boreham (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Return made up to 31/12/06; full list of members
|
16 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members
|
10 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members
|
15 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: rolls house 7 rolls buildings fetter lane london. EC4A 1NH (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: rolls house 7 rolls buildings fetter lane london. EC4A 1NH (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
23 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
16 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
8 February 1999 | Location of register of directors' interests (1 page) |
8 February 1999 | Location of register of directors' interests (1 page) |
8 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Secretary's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Secretary's particulars changed (1 page) |
1 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
8 April 1974 | Memorandum and Articles of Association (19 pages) |
8 April 1974 | Memorandum and Articles of Association (19 pages) |